32 GROSVENOR SQUARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Officers. Officer name: Timothy Lancelot Gibson. Termination date: 2023-08-30. 2023-09-05 View Report
Accounts. Accounts type total exemption full. 2023-09-02 View Report
Officers. Officer name: Timothy Gibson. Termination date: 2023-08-11. 2023-08-16 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Mortgage. Charge creation date: 2022-10-20. Charge number: 005839770013. 2022-10-25 View Report
Mortgage. Charge number: 005839770011. 2022-10-20 View Report
Accounts. Accounts type total exemption full. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type total exemption full. 2021-10-14 View Report
Officers. Change date: 2020-01-08. Officer name: Mr Timothy Lancelot Gibson. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Address. Old address: 156 Brompton Road London SW3 1HW. New address: 68 Grafton Way London W1T 5DS. Change date: 2020-08-24. 2020-08-24 View Report
Mortgage. Charge creation date: 2020-08-07. Charge number: 005839770012. 2020-08-12 View Report
Mortgage. Charge number: 005839770011. Charge creation date: 2020-05-19. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Officer name: Mr Marcus Seymour Gibson. Appointment date: 2019-05-22. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Mortgage. Charge number: 005839770010. Charge creation date: 2017-02-16. 2017-02-20 View Report
Mortgage. Charge number: 7. 2017-02-01 View Report
Mortgage. Charge number: 6. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Accounts. Accounts type total exemption full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type full. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Officers. Officer name: Martin Charles Gibson. Change date: 2011-04-01. 2011-12-19 View Report
Officers. Officer name: Timothy Lancelot Gibson. Change date: 2011-12-19. 2011-12-19 View Report
Officers. Officer name: Timothy Gibson. Change date: 2011-12-19. 2011-12-19 View Report
Accounts. Accounts type full. 2011-11-02 View Report
Accounts. Change account reference date company previous shortened. 2011-05-19 View Report
Accounts. Accounts type full. 2011-03-28 View Report
Annual return. With made up date. 2011-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2010-06-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2010-06-18 View Report
Accounts. Accounts type full. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type full. 2008-12-30 View Report