GROSVENOR PUBS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

07/02/257 February 2025 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Jason Leslie Myers on 2025-01-28

View Document

07/02/257 February 2025 Change of details for Red Lion Holdings 3 Limited as a person with significant control on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mr David John Altern Ramsey on 2025-01-28

View Document

04/01/254 January 2025 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2022-12-25

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2021-12-26

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

17/01/2317 January 2023 Satisfaction of charge 112364360002 in full

View Document

17/01/2317 January 2023 Satisfaction of charge 112364360003 in full

View Document

05/01/235 January 2023 Registration of charge 112364360004, created on 2022-12-29

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

07/12/227 December 2022 Registered office address changed from Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH United Kingdom to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 2022-12-07

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

27/10/2127 October 2021 Director's details changed for Mr David John Altern Ramsey on 2021-10-22

View Document

27/10/2127 October 2021 Director's details changed for Jason Myers on 2021-10-22

View Document

19/10/2119 October 2021 Registered office address changed from The Wool Barn Peper Harow Godalming GU8 6BQ to Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 2021-10-19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR NICHOLAS CARTER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / GROSVENOR PUBS LIMITED / 16/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID JOHN ALTERN RAMSEY

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED JASON MYERS

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112364360001

View Document

09/03/189 March 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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