GROSVENOR STOW PROJECTS 2 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/236 November 2023 Appointment of Mrs Carolyn Jean Down as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Fiona Clare Boyce as a secretary on 2023-11-06

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30

View Document

09/12/229 December 2022 Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA MARY STAVELEY / 01/06/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

07/01/207 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2020

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 13/02/2019

View Document

15/10/1815 October 2018 SECOND FILING OF AP01 FOR AMELIA MARY STAVELEY

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR DEREK JOHN LEWIS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAX

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS AMELIA MARY STAVELEY

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRI JOSEPH NAJJAR

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE EL HAYEK

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL ANTONIA HENDERSON / 21/08/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EMMA ROBINSON / 29/07/2015

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID YALDRON

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILES CLARKE

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR DAVID YALDRON

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHER

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHER

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHER

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 31/08/2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BAX

View Document

02/02/112 February 2011 DIRECTOR APPOINTED WILLIAM ROBERT BAX

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 06/12/2010

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BAKER

View Document

03/07/093 July 2009 DIRECTOR APPOINTED GILES ANDREW CLARKE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED GARY JAMES POWELL

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND WILLIAMS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED RAYMOND CHARLES WILLIAMS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DARREN RAWCLIFFE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST

View Document

04/07/084 July 2008 SECRETARY APPOINTED KATHERINE EMMA ROBINSON

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 CONSO 08/01/07

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED GROSVENOR FORTY NINE LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

11/08/0611 August 2006 S386 DISP APP AUDS 01/08/06

View Document

11/08/0611 August 2006 S366A DISP HOLDING AGM 01/08/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 70 GROSVENOR STREET LONDON W1K 3JP

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company