GROSVENOR WATERSIDE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MS LUCINDA MARY JOHNSON

View Document

21/09/1821 September 2018 SECOND FILING OF TM01 FOR MR JAMES NIGEL SHELLEY COOPER

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR STEVEN JOHN MUNRO

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

31/12/1531 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

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED ABP SECRETARIAT SERVICES LIMITED

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

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

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

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 17 July 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

03/08/113 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL

View Document

17/08/1017 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR PHILLIP JOHN WILLIAMS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR HYWEL REES

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; 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

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY 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

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 COMPANY NAME CHANGED ABP PROPERTY DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ADOPT ARTICLES 01/03/00

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 S366A DISP HOLDING AGM 12/10/93

View Document

24/11/9324 November 1993 S252 DISP LAYING ACC 12/10/93

View Document

24/11/9324 November 1993 S386 DISP APP AUDS 12/10/93

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/894 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/8826 October 1988 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