GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MUNRO

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN MUNRO

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BULL

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABP SECRETARIAT SERVICES LIMITED / 06/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SEBASTIAN MATTHEW BULL / 06/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 CORPORATE SECRETARY APPOINTED ABP SECRETARIAT SERVICES LIMITED

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY ANN DIBBEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

25/06/1425 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/06/1425 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ROBERT LEWIS / 30/03/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE RICHARDSON

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS ELAINE RICHARDSON

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013

View Document

17/09/1317 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BYRON ROBERT LEWIS / 08/12/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR PHILLIP JOHN WILLIAMS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PRITCHARD

View Document

13/08/0813 August 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED ATHENAEUM NOMINEE (2) LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 S366A DISP HOLDING AGM 23/05/00

View Document

05/05/005 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED SHELFCO (NO.1864) LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

30/03/0030 March 2000 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