Advanced company searchLink opens in new window

GROSVENOR PLACE (FAREHAM) MANAGEMENT COMPANY LIMITED

Company number 06821042

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)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
17 May 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
30 Apr 2021 TM01 Termination of appointment of Andrew Bunney as a director on 30 April 2021
26 Apr 2021 AD01 Registered office address changed from Pearsons Property Management New Road Southampton SO14 0AA England to Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA on 26 April 2021
20 Apr 2021 AP04 Appointment of Pearsons Partnerships Limited as a secretary on 20 April 2021
20 Apr 2021 TM02 Termination of appointment of Gill Smith as a secretary on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Andrew Bunney on 20 April 2021
12 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Pearsons Property Managemetn 2-4 New Road Southampton SO14 0AA England to Pearsons Property Management New Road Southampton SO14 0AA on 17 February 2021
13 Sep 2020 TM02 Termination of appointment of Andrea Michelle Ruffles as a secretary on 12 September 2020
13 Sep 2020 AP03 Appointment of Mrs Gill Smith as a secretary on 12 September 2020
02 Sep 2020 TM02 Termination of appointment of Gillian Smith as a secretary on 2 September 2020
02 Sep 2020 AP03 Appointment of Mrs Andrea Michelle Ruffles as a secretary on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Stephen Raymond Oliver as a director on 28 August 2020
02 Apr 2020 AA Micro company accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
21 Dec 2018 AP03 Appointment of Mrs Gillian Smith as a secretary on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Pearsons Property Managemetn 2-4 New Road Southampton SO14 0AA on 21 December 2018