GROSVENOR COURT ( SANDOWN ) LIMITED: Filings
Overview
| Company Name | GROSVENOR COURT ( SANDOWN ) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08096888 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GROSVENOR COURT ( SANDOWN ) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Philip Howell on Mar 02, 2026 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Appointment of Mrs Pamela Dawn Clarkson as a director on May 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Clarkson as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Ann Flowers as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Turner as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Vaughan as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Registered office address changed from John Rowell Estate Management Ltd Beatrice Avenue East Cowes PO32 6LW England to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on Apr 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2023 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Appointment of John Rowell Estate Management Ltd as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||
Appointment of Mr Spencer Cochrane as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Clarkson as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sheila Mary Wilson as a secretary on Mar 28, 2023 | 1 pages | TM02 | ||
Registered office address changed from Keats Cottages 2 Keats Cottages Osborne Road Shanklin Isle of Wight PO37 6BE England to John Rowell Estate Management Ltd Beatrice Avenue East Cowes PO32 6LW on Mar 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Howell as a director on Dec 09, 2015 | 2 pages | AP01 | ||
Termination of appointment of Leslie Frederick Taylor as a director on Dec 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gillian Robinson as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0