Advanced company searchLink opens in new window

201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED

Company number 05847555

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
10 Dec 2020 AD01 Registered office address changed from Rosebank Dale Hill Ticehurst Wadhurst East Sussex TN5 7DG to The Oast Cousley Wood Wadhurst TN5 6HF on 10 December 2020
12 Aug 2020 PSC01 Notification of Nicholas George Chambers as a person with significant control on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr Nicholas George Chambers as a director on 12 August 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Marcella Valla Anna Psiche Chambers as a person with significant control on 6 December 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Mar 2017 TM01 Termination of appointment of Adam Martin Heselden as a director on 21 November 2016
30 Aug 2016 AP01 Appointment of Mr Naude Rossouw as a director on 23 June 2016
30 Aug 2016 TM01 Termination of appointment of Alan Robert Brand as a director on 23 June 2016
08 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014