GROSMONT LIMITED - LONDON


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

Description Filing date
Mortgage. Charge creation date: 2024-02-14. Charge number: 076069080006. 2024-02-16 View Report
Accounts. Accounts type micro entity. 2023-12-28 View Report
Officers. Officer name: Mr Anthony James Thomas. Change date: 2023-11-01. 2023-11-03 View Report
Mortgage. Charge number: 076069080005. Charge creation date: 2023-10-18. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Mortgage. Charge number: 076069080004. Charge creation date: 2023-08-21. 2023-08-22 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Gazette. Gazette filings brought up to date. 2023-03-14 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Resolution. Description: Resolutions. 2021-09-02 View Report
Confirmation statement. Statement with updates. 2021-08-13 View Report
Officers. Termination date: 2021-08-13. Officer name: Maxwell John Alderman. 2021-08-13 View Report
Persons with significant control. Psc name: Elflock Ltd. Cessation date: 2020-01-01. 2021-08-13 View Report
Address. Old address: 77 Malham Road London SE23 1AH England. Change date: 2021-07-27. New address: 74 Malham Road London SE23 1AG. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Persons with significant control. Psc name: Elflock Ltd. Notification date: 2019-05-17. 2020-10-15 View Report
Resolution. Description: Resolutions. 2020-03-03 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Persons with significant control. Psc name: Anthony James Thomas. Notification date: 2019-12-31. 2020-01-10 View Report
Persons with significant control. Psc name: Atlantic Dogstar Limited. Cessation date: 2019-12-31. 2020-01-10 View Report
Accounts. Accounts type small. 2019-11-05 View Report
Address. New address: 77 Malham Road London SE23 1AH. Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England. Change date: 2019-10-14. 2019-10-14 View Report
Officers. Officer name: Steven Michael Kenee. Termination date: 2019-05-17. 2019-09-26 View Report
Officers. Termination date: 2019-05-17. Officer name: Mark Nicholas Crowther. 2019-09-26 View Report
Officers. Officer name: Mr Maxwell John Alderman. Appointment date: 2019-05-17. 2019-09-26 View Report
Officers. Officer name: Mr Anthony James Thomas. Appointment date: 2019-05-17. 2019-09-26 View Report
Capital. Capital allotment shares. 2019-06-03 View Report
Mortgage. Charge number: 076069080002. 2019-05-31 View Report
Mortgage. Charge number: 076069080003. 2019-05-31 View Report
Capital. Capital allotment shares. 2019-05-30 View Report
Resolution. Description: Resolutions. 2019-05-30 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Capital. Description: Statement by Directors. 2019-05-14 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-14 View Report
Insolvency. Description: Solvency Statement dated 14/05/19. 2019-05-14 View Report
Resolution. Description: Resolutions. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Officers. Change date: 2018-05-31. Officer name: Mr Steven Michael Kenee. 2018-05-31 View Report
Address. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change date: 2018-05-30. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. 2018-05-30 View Report
Persons with significant control. Change date: 2018-05-30. Psc name: Atlantic Dogstar Limited. 2018-05-30 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-01-31 View Report