GROSVENOR WATERSIDE GROUP LIMITED

Company Documents

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

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

11/07/2411 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

17/01/2217 January 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

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

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

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

14/06/1714 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

24/06/1624 June 2016 Annual return made up to 14 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

13/04/1613 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

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

View Document

15/07/1515 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

15/07/1515 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

15/07/1515 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

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

View Document

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

View Document

18/06/1418 June 2014 Annual return made up to 14 June 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

08/10/138 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

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

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

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

18/07/1118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

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

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/08/0813 August 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; 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

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 S80A AUTH TO ALLOT SEC 09/01/07

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/063 November 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 REREG PLC-PRI 03/11/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS

View Document

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

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

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

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

19/06/0319 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/12/98

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 65, NEW CAVENDISH STREET, LONDON, W1M 8AX.

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED GROSVENOR SQUARE PROPERTIES GROU P PLC. CERTIFICATE ISSUED ON 27/04/98

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

02/02/962 February 1996 SECT 89/1 22/12/95

View Document

02/02/962 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

02/02/962 February 1996 £ NC 9000000/25000000 22/

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/94

View Document

20/02/9520 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/94

View Document

20/02/9520 February 1995 £ NC 100000/9000000 24/11/94

View Document

20/02/9520 February 1995 NC INC ALREADY ADJUSTED 24/11/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED BUCHANAN CENTRE PLC CERTIFICATE ISSUED ON 20/01/95

View Document

28/11/9428 November 1994 APPLICATION COMMENCE BUSINESS

View Document

28/11/9428 November 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: 59 CAVENDISH STREET LONDON W1M 8AX

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/12

View Document

16/03/8916 March 1989 PROSPECTUS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED POLLDEAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/11/88

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/88

View Document

20/09/8820 September 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