Bradford
BD8 9TF
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2008) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 2014) |
Role | Company Adminstrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Registered Address | Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Grosvenor Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mrs Claire Marie Cain on 11 February 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
26 November 2019 | Registered office address changed from Cumberland House Greenside Lane Bradford England to Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF on 26 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 November 2018 | Change of details for Hartley Investment Trust Limited as a person with significant control on 1 May 2017 (2 pages) |
26 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford on 26 November 2018 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
10 April 2014 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director allan murray (1 page) |
2 June 2008 | Appointment terminated secretary david noakes (1 page) |
2 June 2008 | Secretary appointed grosvenor secretaries LIMITED (1 page) |
2 June 2008 | Director appointed christopher stephen smith (3 pages) |
2 June 2008 | Appointment terminated director allan murray (1 page) |
2 June 2008 | Appointment terminated director david noakes (1 page) |
2 June 2008 | Secretary appointed grosvenor secretaries LIMITED (1 page) |
2 June 2008 | Director appointed christopher stephen smith (3 pages) |
2 June 2008 | Appointment terminated director david noakes (1 page) |
2 June 2008 | Appointment terminated secretary david noakes (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Return made up to 27/08/04; full list of members (2 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 September 2003 | Return made up to 27/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 27/08/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 27/08/02; no change of members (6 pages) |
10 September 2002 | Return made up to 27/08/02; no change of members (6 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 December 2001 | Return made up to 27/08/01; full list of members (6 pages) |
19 December 2001 | Return made up to 27/08/01; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 27/08/00; no change of members (6 pages) |
24 October 2000 | Return made up to 27/08/00; no change of members (6 pages) |
8 February 2000 | Return made up to 27/08/99; no change of members (9 pages) |
8 February 2000 | Return made up to 27/08/99; no change of members (9 pages) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1999 | New director appointed (4 pages) |
8 September 1999 | New director appointed (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 November 1998 | Return made up to 27/08/98; full list of members (6 pages) |
24 November 1998 | Return made up to 27/08/98; full list of members (6 pages) |
27 August 1997 | Incorporation (12 pages) |
27 August 1997 | Incorporation (12 pages) |