GROSVENOR HOUSE LYMINGTON LIMITED - BASINGSTOKE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Mortgage. Charge creation date: 2023-01-06. Charge number: 045323780006. 2023-01-06 View Report
Mortgage. Charge number: 1. 2022-12-30 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type total exemption full. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-09-20 View Report
Officers. Termination date: 2018-04-30. Officer name: Marcus Philip George Perkins. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Mortgage. Charge number: 3. 2016-01-15 View Report
Mortgage. Charge creation date: 2016-01-04. Charge number: 045323780005. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Change date: 2010-09-10. Officer name: Marcus Philip George Perkins. 2010-09-15 View Report
Accounts. Change account reference date company current extended. 2010-02-17 View Report
Annual return. Legacy. 2009-09-14 View Report
Accounts. Accounts type total exemption small. 2009-07-30 View Report
Annual return. Legacy. 2008-11-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-08-30 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Annual return. Legacy. 2008-02-13 View Report
Accounts. Accounts type total exemption small. 2007-07-19 View Report
Address. Description: Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG. 2007-04-18 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-11 View Report
Annual return. Legacy. 2006-10-23 View Report
Accounts. Accounts type total exemption small. 2006-08-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-07-07 View Report
Annual return. Legacy. 2005-10-27 View Report
Accounts. Accounts type total exemption small. 2005-08-08 View Report
Annual return. Legacy. 2004-09-22 View Report