GROSVENOR ENTERPRISE HOLDINGS LIMITED

1 Crowland Close, Southport, PR9 7RR, England
StatusACTIVE
Company No.10253733
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR ENTERPRISE HOLDINGS LIMITED is an active private limited company with number 10253733. It was incorporated 7 years, 10 months, 23 days ago, on 28 June 2016. The company address is 1 Crowland Close, Southport, PR9 7RR, England.



Company Fillings

Accounts with accounts type group

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mr Oliver Graham Hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mr Michael Graham Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Howard

Cessation date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-30

Psc name: Andrew Graham

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Graham (Senior)

Notification date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham (Senior)

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Andrew Graham

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Gillian Howard

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham

Appointment date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham (Senior)

Appointment date: 2016-08-05

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2016-08-05

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE ALLIES LTD

8 WEAVERS COURT,SOWERBY BRIDGE,HX6 2UL

Number:11800591
Status:ACTIVE
Category:Private Limited Company

D L CUERDEN CONSULTANTS LIMITED

145 MORTON STREET,MANCHESTER,M24 6AX

Number:08601050
Status:ACTIVE
Category:Private Limited Company

HAPTON CARAVAN STORAGE LTD

11 NICHOLAS STREET,BURNLEY,BB11 2AL

Number:07203160
Status:ACTIVE
Category:Private Limited Company

HOLIDAY ILLNESS EXPERT GPS LTD

3 NEW MILL COURT,SWANSEA,SA7 9FG

Number:09908428
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE EXPRESS HODGE HILL LTD

321 BROMFORD ROAD,BIRMINGHAM,B36 8ET

Number:10598182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIXI LIMITED

32 DERBY STREET,ORMSKIRK,L39 2BY

Number:08090071
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