GROSVENOR HOUSE CONSULTANTS LLP
Status | ACTIVE |
Company No. | OC354455 |
Category | Limited Liability Partnership |
Incorporated | 26 Apr 2010 |
Age | 14 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR HOUSE CONSULTANTS LLP is an active limited liability partnership with number OC354455. It was incorporated 14 years, 11 days ago, on 26 April 2010. The company address is 49 Grosvenor Street, London, W1K 3HP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date limited liability partnership current shortened
Date: 16 Oct 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-26
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: LLAD01
New address: 49 Grosvenor Street London W1K 3HP
Change date: 2020-04-24
Old address: 1 Lumley Street London W1K 6JE England
Documents
Accounts amended with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Claire Michelle Wetherall
Notification date: 2019-08-05
Documents
Termination member limited liability partnership with name termination date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-08-01
Officer name: Ian Levene
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Ian Levene
Cessation date: 2019-08-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-08-01
Officer name: Mr Nicholas John Paling
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-26
Documents
Termination member limited liability partnership with name termination date
Date: 08 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-30
Officer name: Betty Lynne Wetherall
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-26
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: LLAD01
Old address: 1 Lumley Street Mayfair London W1K 6TT
Change date: 2017-11-22
New address: 1 Lumley Street London W1K 6JE
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date limited liability partnership previous extended
Date: 15 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: LLAA01
New date: 2016-04-30
Made up date: 2016-04-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Claire Michele Wetherall
Appointment date: 2016-08-16
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-04-30
New date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-10-31
Officer name: Claire Michele Wetherall
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person member limited liability partnership
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Betty Lynne Wetherall
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-26
Documents
Change person member limited liability partnership with name change date
Date: 09 Jun 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-26
Officer name: Ian Levene
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 03 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-26
Documents
Incorporation limited liability partnership
Date: 26 Apr 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
D & R ACCOUNTANCY SERVICES LTD
23 SHORT STREET,SOLIHULL,B90 1TG
Number: | 10121730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SOMERTON AND CO CHALLENGE HOUSE, 616,CROYDON,CR0 3AA
Number: | 07156893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K, THE BREWERY BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BD
Number: | 01052395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY ROAD FILLING STATION LTD
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 11316596 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THORNE ROAD,DONCASTER,DN1 2HS
Number: | 08056607 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RECTORY HAIR STUDIO LIMITED
3 ST MARY'S MEWS,STAFFORD,ST16 2AR
Number: | 04786140 |
Status: | ACTIVE |
Category: | Private Limited Company |