3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED

C/O Devere-Catt Limited C/O Devere-Catt Limited, Hastings, TN34 3SB, East Sussex, England
StatusACTIVE
Company No.07451084
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED is an active private limited company with number 07451084. It was incorporated 13 years, 5 months, 20 days ago, on 25 November 2010. The company address is C/O Devere-Catt Limited C/O Devere-Catt Limited, Hastings, TN34 3SB, East Sussex, England.



Company Fillings

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Oliver Francis O'neill

Change date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Oliver Francis O'neill

Appointment date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Mr Bobby Arora

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Belgravia Developments (Jersey) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bishop & Sewell Secretaries Limited

Termination date: 2024-03-08

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iouri Chliafchtein

Change date: 2024-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iouri Cellafchteir

Cessation date: 2024-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Belgravia Developments (Jersey) Limited

Change date: 2023-11-18

Documents

View document PDF

Change corporate director company with change date

Date: 07 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-11-18

Officer name: Hawksford Jersey Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB

Old address: C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU England

Change date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oleg Smirnov

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mr Alexey Mauergauz

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Gutin

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Edward Gregory

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Ms Linda May Green

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mr Iouri Chliaifchtein

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mr Iouri Cellafchteir

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fahad Buzwair

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Gutin

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oleg Smirnov

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iouri Chliafchtein

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexey Mauergauz

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fahad Buzwair

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Linda May Green

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Oleg Smirnov

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexey Mauergauz

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Gutin

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Edward Gregory

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda May Green

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iouri Chliaifchtein

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Iouri Cellafchteir

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Fahad Buzwair

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iouri Chliafchtein

Change date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Oleg Smirnov

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexey Mauergauz

Change date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Linda May Green

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Alexander Gutin

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Fahad Buzwair

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Steven Delétraz

Appointment date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Steven Deletraz

Termination date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexey Mauergauz

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Alexey Mauergauz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

New address: C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU

Old address: C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW England

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Alexander Gutin

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 May 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-26

Officer name: Bishop & Sewell Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ England

New address: C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW

Change date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Iouri Cellafchteir

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 05 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-05

Psc name: Mr Iouri Chliaifchtein

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 05 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-05

Psc name: Iouri Chliaifchtein

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-05

Officer name: Mr Iouri Chliafchtein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Old address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England

New address: C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ

Change date: 2020-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall and Rittner Limited

Termination date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oleg Smirnov

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Alexey Mauergauz

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Alexander Gutin

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Ms Linda May Green

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iouri Cellafchteir

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Darryl Edward Gregory

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexey Mauergauz

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Fahad Buzwair

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-01

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ

Old address: C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Christophe Steven Deletraz

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathieu Flamini

Appointment date: 2017-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 15 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 23 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Stuart John Hart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

New address: C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ

Change date: 2015-01-26

Old address: 253 High Street Berkhamsted Herts HP4 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-05-22

Officer name: Hawksford Jersey Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-05-22

Officer name: Belgravia Developments (Jersey) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Fahad Buzwair

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Oleg Smirnov

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda May Green

Appointment date: 2014-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Darryl Edward Gregory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

New address: 253 High Street Berkhamsted Herts HP4 1AB

Old address: 254 High Street Berkhamstead Herts HP4 1AB

Change date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2014

Action Date: 16 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-16

New address: 254 High Street Berkhamstead Herts HP4 1AB

Old address: C/O Gia the Whitehouse Belvedere Road London London SE1 8GA

Documents

View document PDF


Some Companies

HALIFAX COMPUTERS LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:03910620
Status:ACTIVE
Category:Private Limited Company

KOMASSI CONSULTING LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09594832
Status:ACTIVE
Category:Private Limited Company

MCPARLAND BROS BUILDERS LIMITED

9 KESH ROAD,NEWRY,BT35 7HR

Number:NI603957
Status:ACTIVE
Category:Private Limited Company

MOSMAB LIMITED

NO 9,LONDON,SE2 0NF

Number:10527092
Status:ACTIVE
Category:Private Limited Company

RUIXIN INTERNATIONAL TRADE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10664986
Status:ACTIVE
Category:Private Limited Company

THE LEWES CLINIC LIMITED

19B HIGH STREET,,BN7 2LN

Number:06383384
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