Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MORRIS |
2023-04-07 |
delete address THE QUARRY HILL ROAD ECCLESTON CHESTER ENGLAND AND WALES CH4 9HQ |
2023-04-07 |
insert address 70 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JP |
2023-04-07 |
update registered_address |
2023-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KRISTENSEN |
2023-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAME FIONA CLAIRE REYNOLDS / 25/01/2023 |
2023-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2023 FROM
THE QUARRY HILL ROAD
ECCLESTON
CHESTER
ENGLAND AND WALES
CH4 9HQ |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND |
2023-01-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT RICHARD DAVIS |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES |
2022-08-08 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 130190596.3 |
2022-08-07 |
insert company_previous_name WHEATSHEAF GROUP LIMITED |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-07 |
update name WHEATSHEAF GROUP LIMITED => GROSVENOR FOOD & AGTECH LIMITED |
2022-08-05 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 130190596.3 |
2022-08-05 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 144678295.4 |
2022-07-26 |
update statutory_documents COMPANY NAME CHANGED WHEATSHEAF GROUP LIMITED
CERTIFICATE ISSUED ON 26/07/22 |
2022-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-04 |
update statutory_documents ADOPT ARTICLES 29/03/2022 |
2022-03-08 |
update statutory_documents SECRETARY APPOINTED LISA SORRELL |
2022-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY CHADWICK |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAMSBOTTOM |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HIS GRACE HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER / 01/12/2021 |
2021-12-14 |
update statutory_documents CESSATION OF WILLIAM BRUCE KENDALL AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ROBIN PRESTON / 28/06/2021 |
2021-07-09 |
update statutory_documents 28/06/21 STATEMENT OF CAPITAL GBP 128120925 |
2021-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ROBIN PRESTON / 28/06/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATRIN BURT / 08/12/2020 |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONTELL BAYER / 29/08/2020 |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents ADOPT ARTICLES 15/04/2021 |
2021-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD LOUIS THE DUKE OF WESTMINSTER |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-24 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA JANE EMMETT |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
2020-05-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-14 |
update statutory_documents ADOPT ARTICLES 29/04/2020 |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ROBIN PRESTON / 23/04/2020 |
2020-05-01 |
update statutory_documents CESSATION OF JEREMY HENRY MOORE NEWSUM AS A PSC |
2020-03-19 |
update statutory_documents DIRECTOR APPOINTED KATRIN BURT |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MONTELL BAYER |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED PETER JUUL KRISTENSEN |
2019-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIVE DYLAN MORRIS / 30/11/2019 |
2019-11-07 |
delete company_previous_name GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIVE DYLAN MORRIS / 07/04/2019 |
2019-05-14 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL LANE |
2019-01-09 |
update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 88120925.00 |
2018-11-26 |
update statutory_documents ADOPT ARTICLES 08/11/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE |
2018-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CLAIRE REYNOLDS |
2018-09-26 |
update statutory_documents CESSATION OF LESLEY MARY SAMUEL KNOX AS A PSC |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-05-22 |
update statutory_documents DIRECTOR APPOINTED JOHANN STEPHAN DOLEZALEK |
2017-05-19 |
update statutory_documents DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART EVANS |
2017-01-11 |
update statutory_documents DIRECTOR APPOINTED MARK ROBIN PRESTON |
2017-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM |
2016-09-08 |
insert company_previous_name WHEATSHEAF INVESTMENTS LIMITED |
2016-09-08 |
update name WHEATSHEAF INVESTMENTS LIMITED => WHEATSHEAF GROUP LIMITED |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-01 |
update statutory_documents COMPANY NAME CHANGED WHEATSHEAF INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 01/08/16 |
2016-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-07-03 => 2016-06-24 |
2016-07-08 |
update returns_next_due_date 2016-07-31 => 2017-07-22 |
2016-06-27 |
update statutory_documents 24/06/16 FULL LIST |
2016-05-14 |
update account_ref_month 3 => 12 |
2016-05-14 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2016-05-09 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 55937017.00 |
2016-04-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-03-31 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-13 |
update returns_last_madeup_date 2014-07-03 => 2015-07-03 |
2015-08-13 |
update returns_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-22 |
update statutory_documents 03/07/15 FULL LIST |
2015-06-22 |
update statutory_documents DIRECTOR APPOINTED DR CLIVE DYLAN MORRIS |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED STUART EVANS |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address THE QUARRY HILL ROAD ECCLESTON CHESTER ENGLAND AND WALES UNITED KINGDOM CH4 9HQ |
2014-08-07 |
insert address THE QUARRY HILL ROAD ECCLESTON CHESTER ENGLAND AND WALES CH4 9HQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-03 => 2014-07-03 |
2014-08-07 |
update returns_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 26/06/2014 |
2014-07-28 |
update statutory_documents 03/07/14 FULL LIST |
2014-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 25/06/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
delete address 70 GROSVENOR STREET LONDON W1K 3JP |
2013-08-01 |
insert address THE QUARRY HILL ROAD ECCLESTON CHESTER ENGLAND AND WALES UNITED KINGDOM CH4 9HQ |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-03 => 2013-07-03 |
2013-08-01 |
update returns_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-31 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 15812052 |
2013-07-31 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 15812052 |
2013-07-31 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 16572336 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 12089261.3 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 12200506.6 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 14008889.5 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 14772084 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 14772084 |
2013-07-30 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 15496472 |
2013-07-26 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 10813821 |
2013-07-26 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 10925066.3 |
2013-07-26 |
update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 11703783.4 |
2013-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
70 GROSVENOR STREET
LONDON
W1K 3JP |
2013-07-25 |
update statutory_documents 03/07/13 FULL LIST |
2013-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013 |
2013-07-19 |
update statutory_documents SECRETARY APPOINTED GEOFF CHADWICK |
2013-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH BALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-03 => 2012-07-03 |
2013-06-21 |
update returns_next_due_date 2012-07-31 => 2013-07-31 |
2012-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-07-26 |
update statutory_documents 03/07/12 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD CAVENDISH |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLINTOCK |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST |
2011-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY SAMUEL KNOX / 01/07/2011 |
2011-07-13 |
update statutory_documents 03/07/11 FULL LIST |
2011-03-28 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM |
2011-01-18 |
update statutory_documents DIRECTOR APPOINTED FRANCIS ALEXANDER SCOTT |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOME |
2010-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-08-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-21 |
update statutory_documents 03/07/10 FULL LIST |
2010-06-18 |
update statutory_documents ADOPT ARTICLES 22/04/2010 |
2009-09-04 |
update statutory_documents SECTION 175 13/11/2008 |
2009-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED PETER LAWRENCE DOYLE |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER |
2008-12-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL GEORGE ALEXANDER MCLINTOCK |
2008-10-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LOVEDAY |
2008-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-07-21 |
update statutory_documents S-DIV |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents COMPANY NAME CHANGED DEVA GROUP LIMITED
CERTIFICATE ISSUED ON 28/02/08 |
2007-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-05 |
update statutory_documents SECRETARY RESIGNED |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS |
2003-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
70 GROSVENOR STREET
LONDON
W1X 9DB |
2001-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-26 |
update statutory_documents SECRETARY RESIGNED |
2000-04-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
53 DAVIES STREET
LONDON
W1Y 1FH |
2000-03-09 |
update statutory_documents S386 DIS APP AUDS 28/02/00 |
2000-02-14 |
update statutory_documents SHARES AGREEMENT OTC |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED
18/10/99 |
1999-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-11 |
update statutory_documents ALTERARTICLES18/10/99 |
1999-11-11 |
update statutory_documents RE SHARES 18/10/99 |
1999-10-12 |
update statutory_documents COMPANY NAME CHANGED
GROSVENOR INTERNATIONAL ESTATES
PROPERTIES LIMITED
CERTIFICATE ISSUED ON 12/10/99 |
1999-08-23 |
update statutory_documents SECRETARY RESIGNED |
1999-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS |
1999-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS |
1996-11-12 |
update statutory_documents S252 DISP LAYING ACC 10/10/96 |
1996-11-12 |
update statutory_documents S366A DISP HOLDING AGM 10/10/96 |
1996-11-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/10/96 |
1996-08-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-07-12 |
update statutory_documents SECRETARY RESIGNED |
1996-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |