GROSVENOR INTERNATIONAL PARTNERS LTD

Bishop House Bishop House, Brecon, LD3 7DG, Powys
StatusACTIVE
Company No.07278632
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age14 years, 7 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR INTERNATIONAL PARTNERS LTD is an active private limited company with number 07278632. It was incorporated 14 years, 7 days ago, on 09 June 2010. The company address is Bishop House Bishop House, Brecon, LD3 7DG, Powys.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan Mary Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Price

Termination date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2014

Category: Address

Type: AD03

New address: Trewen 3 Glanonney Gardens Llangattock Crickhowell Powys NP8 1HQ

Documents

View document PDF

Change sail address company with new address

Date: 12 Sep 2014

Category: Address

Type: AD02

New address: Trewen 3 Glanonney Gardens Llangattock Crickhowell Powys NP8 1HQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-19

Officer name: Mr Andrew John Price

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Price

Termination date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Andrew John Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 3Rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: Office 404 Level 4, Albany House 324/326 Regent St London W1B 3HH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 09 Jun 2010

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2010-06-09

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH01

Capital : 2.04 GBP

Date: 2011-03-14

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 LANHILL ROAD LIMITED

FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:02845394
Status:ACTIVE
Category:Private Limited Company

ARTIST RESIDENCE OXFORD LIMITED

5 PULLMAN COURT, GREAT WESTERN ROAD,GLOUCESTER,GL1 3ND

Number:10393547
Status:ACTIVE
Category:Private Limited Company

BROOKWORTH HOMES LIMITED

BROOKWORTH HOUSE,REIGATE,RH2 7AN

Number:07731151
Status:ACTIVE
Category:Private Limited Company

ELEMED LIMITED

26 FINSBURY SQUARE FINSBURY SQUARE,LONDON,EC2A 1DS

Number:09520806
Status:ACTIVE
Category:Private Limited Company

ONEIRA DEVELOPMENTS LIMITED

23 ONSLOW AVENUE,SURREY,SM2 7ED

Number:05740910
Status:ACTIVE
Category:Private Limited Company

P.L CONTRACTING LTD

35 ASTERFIELD AVENUE,WIRRAL,CH63 5JY

Number:10735469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source