GROSVENOR HOUSE MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02348369 |
Category | Private Limited Company |
Incorporated | 15 Feb 1989 |
Age | 35 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR HOUSE MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02348369. It was incorporated 35 years, 3 months, 18 days ago, on 15 February 1989. The company address is 12a Grosvenor House Mews 12a Grosvenor House Mews, Manchester, M8 4WL, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 09 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-09
Psc name: Olabode Orungbemi
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 09 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Harry Mack
Cessation date: 2016-10-09
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-09
Officer name: Paul Harry Mack
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-22
Old address: 5 Grosvenor House Mews Holland Road Crumpsall Manchester M8 4WL
New address: 12a Grosvenor House Mews Crumpsall Manchester M8 4WL
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-09
Officer name: Mr Olabode Orungbemi
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary norma mehlman
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from 3 grosvenor house mews holland road crumpsall manchester M8 4WL
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/94; full list of members
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/93; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 16/10/92 from: middle hill farm wigan lane heath charnock chorley, lancs, PR7 4DH
Documents
Accounts with accounts type small
Date: 25 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/92; full list of members
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 22 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/91; full list of members
Documents
Legacy
Date: 26 Apr 1991
Category: Capital
Type: 88(2)R
Description: Ad 12/04/91--------- £ si 1@1=1 £ ic 18/19
Documents
Legacy
Date: 19 Apr 1991
Category: Capital
Type: 88(2)R
Description: Ad 05/04/91--------- £ si 1@1=1 £ ic 17/18
Documents
Legacy
Date: 19 Apr 1991
Category: Capital
Type: 88(2)R
Description: Ad 02/04/91--------- £ si 1@1=1 £ ic 16/17
Documents
Legacy
Date: 11 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 04/01/91--------- £ si 1@1=1 £ ic 15/16
Documents
Legacy
Date: 02 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 14/12/90--------- £ si 1@1=1 £ ic 14/15
Documents
Legacy
Date: 04 Oct 1990
Category: Capital
Type: 88(2)R
Description: Ad 01/10/90--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 14 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/09/90--------- £ si 1@1=1 £ ic 12/13
Documents
Legacy
Date: 25 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/07/90--------- £ si 1@1=1 £ ic 11/12
Documents
Accounts with made up date
Date: 17 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 17 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/07/90; full list of members
Documents
Legacy
Date: 20 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 08/06/90--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 20 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/06/90--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 05 Jun 1990
Category: Capital
Type: 88(2)R
Description: Ad 24/05/90--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 01 May 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/04/90--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 27 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 21/03/90--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 08 Dec 1989
Category: Capital
Type: 88(2)R
Description: Ad 01/12/89--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 30 Aug 1989
Category: Capital
Type: 88(2)R
Description: Wd 23/08/89 ad 18/08/89--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 14 Aug 1989
Category: Capital
Type: 88(2)R
Description: Wd 09/08/89 ad 04/08/89--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 25 Jul 1989
Category: Capital
Type: 88(2)R
Description: Wd 20/07/89 ad 13/07/89--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 13 Jul 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
UNIT G15 CHADWELL HEATH INDUSTRIAL PARK,DAGENHAM,RM8 1SL
Number: | 11148390 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GODMANSTON CLOSE,POOLE,BH17 8BU
Number: | 06591327 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LADYHILL ROAD,NEWPORT,NP19 9SA
Number: | 10956260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS STADIUM,SOUTHAMPTON,SO14 5FP
Number: | 06951749 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ACKERLEY CLOSE,WARRINGTON,WA2 0DL
Number: | 09567001 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TRINITY ROAD,MILTON KEYNES,MK12 5PG
Number: | 04908841 |
Status: | ACTIVE |
Category: | Private Limited Company |