Advanced company searchLink opens in new window

65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED

Company number 08423487

Filter by category

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)
08 Dec 2017 CH01 Director's details changed for Steven Richard Bugler on 27 November 2017
08 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 AD01 Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to Flats 1-5 65 Grosvenor Road West Wickham Kent BR4 9PY on 15 March 2017
15 Mar 2017 AP01 Appointment of Mark Thomas Woollard as a director on 1 March 2017
15 Mar 2017 AP01 Appointment of Steven Richard Bugler as a director on 1 March 2017
15 Mar 2017 AP01 Appointment of Joseph Brian Shead as a director on 1 March 2017
15 Mar 2017 TM01 Termination of appointment of James Tyler as a director on 1 March 2017
15 Mar 2017 TM01 Termination of appointment of Joseph Antony Macedo as a director on 1 March 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Oct 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5
31 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 5
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Oct 2015 AD01 Registered office address changed from 53 Burney Street London SE10 8EX United Kingdom to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 1 October 2015
12 Jun 2015 AR01 Annual return made up to 28 February 2015
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
12 Jun 2015 AA Accounts for a dormant company made up to 28 February 2014
12 Jun 2015 RT01 Administrative restoration application
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 AP01 Appointment of Mr James Tyler as a director
28 Feb 2013 NEWINC Incorporation
Statement of capital on 2013-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted