GROSVENOR QUARRYVALE LIMITED
Status | ACTIVE |
Company No. | 04377958 |
Category | Private Limited Company |
Incorporated | 20 Feb 2002 |
Age | 22 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR QUARRYVALE LIMITED is an active private limited company with number 04377958. It was incorporated 22 years, 3 months, 11 days ago, on 20 February 2002. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.
Company Fillings
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Insall
Change date: 2024-02-07
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mr Simon Duncan Armstrong
Documents
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Termination director company with name termination date
Date: 23 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Jukes
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Insall
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Joseph Conway
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Ms Stephanie Frances Ball
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Clare Lee
Appointment date: 2022-11-28
Documents
Termination director company with name termination date
Date: 09 Dec 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-25
Officer name: Roger Frederick Crawford Blundell
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-17
Officer name: Mr Simon Duncan Armstrong
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Clare Bond
Termination date: 2022-01-14
Documents
Termination secretary company with name termination date
Date: 22 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-06
Officer name: Derek John Lewis
Documents
Appoint person secretary company with name date
Date: 22 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-07
Officer name: Mrs Carolyn Jean Down
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-16
Officer name: Mrs Anna Clare Bond
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Chantal Antonia Henderson
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Geoffrey Harding-Roots
Termination date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Craig David Mcwilliam
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Christopher James Jukes
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-07
Officer name: Mr Derek John Lewis
Documents
Termination secretary company with name termination date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Emma Robinson
Termination date: 2018-06-07
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: William Robert Bax
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: David Yaldron
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert Bax
Appointment date: 2017-01-05
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sean Vernon
Termination date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Mcwilliam
Appointment date: 2016-04-28
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-28
Officer name: Mr Simon Harding-Roots
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ian Powell
Termination date: 2016-04-28
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-28
Officer name: Ulrike Schwarz-Runer
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr David Yaldron
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Mrs Chantal Antonia Henderson
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-29
Officer name: Roger Frederick Crawford Blundell
Documents
Change person secretary company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katharine Emma Robinson
Change date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 16 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chantal Antonia Henderson
Appointment date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mair
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Mcwilliam
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ian Powell
Documents
Accounts with accounts type full
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Mcwilliam
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Clarke
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type full
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Statement of companys objects
Date: 25 Feb 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenefer Greenwood
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-17
Officer name: Ulrike Schwarz-Runer
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Powell
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Douglas Mair
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Yaldron
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Giles Andrew Clarke
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type full
Date: 23 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ulrike Schwarz-Runer
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Giles Andrew Clarke
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jenefer Greenwood
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Curtis
Documents
Change person director company
Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type full
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Elmer
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon richard elmer
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed gary james powell
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren rawcliffe
Documents
Resolution
Date: 24 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed katharine emma robinson
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed giles andrew clarke
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary caroline tolhurst
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark preston
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger frederick cranford blundell
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard handley
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BULLDOG DEVELOPMENTS & CONSULTANCY LTD
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 09093186 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH ROBERT CROSS
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP008964 |
Status: | ACTIVE |
Category: | Limited Partnership |
22 CHURCH STREET,SPALDING,PE12 7LL
Number: | 10569331 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN'S FISH BAR (DULWICH) LIMITED
THE FOLD,SIDCUP,DA15 7AE
Number: | 07556946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC276837 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BEECHWOOD ROAD,LONDON,N8 7NG
Number: | 11437363 |
Status: | ACTIVE |
Category: | Private Limited Company |