-
GROSVENOR STREET MANAGEMENT LTD - 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom
Company Information
- Company registration number
- 06528634
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 116 Duke Street
- Liverpool
- Merseyside
- L1 5JW
- England 116 Duke Street, Liverpool, Merseyside, L1 5JW, England UK
Management
- Managing Directors
- HALSTEAD, Ellie Dawn
- KEEBLE, Melissa Ellen
- KEEBLE, Oliver James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-10
- Age Of Company 2008-03-10 16 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- -
- Mrs Dawn Halstead
- Grosvenor Street Investments Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EAST OR WEST LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2021-04-21
- Last Date: 2020-03-10
-
GROSVENOR STREET MANAGEMENT LTD Company Description
- GROSVENOR STREET MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 06528634. Its current trading status is "live". It was registered 2008-03-10. It was previously called EAST OR WEST LIMITED. It has declared SIC or NACE codes as "55900". It has 3 directors The latest accounts are filed up to 2019-02-28.It can be contacted at 116 Duke Street .
Get GROSVENOR STREET MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grosvenor Street Management Ltd - 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom
- 2008-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROSVENOR STREET MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
resolution (2020-01-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-30) - AP01
-
notification-of-a-person-with-significant-control (2020-03-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-19) - PSC07
-
gazette-notice-voluntary (2020-08-04) - GAZ1(A)
-
change-account-reference-date-company-previous-shortened (2020-05-28) - AA01
-
dissolution-application-strike-off-company (2020-07-27) - DS01
-
confirmation-statement-with-updates (2020-03-19) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
termination-director-company-with-name-termination-date (2019-11-26) - TM01
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
appoint-person-director-company-with-name-date (2019-10-04) - AP01
-
mortgage-satisfy-charge-full (2019-09-26) - MR04
-
change-account-reference-date-company-previous-shortened (2019-04-08) - AA01
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
resolution (2018-02-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-12) - AA
-
cessation-of-a-person-with-significant-control (2018-11-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-15) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
change-of-name-notice (2017-07-18) - CONNOT
-
resolution (2017-07-18) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-11-07) - TM01
-
change-account-reference-date-company-previous-extended (2017-08-31) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-27) - MR01
-
termination-director-company-with-name-termination-date (2017-08-24) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2016-08-04) - AA
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
-
change-person-director-company-with-change-date (2016-09-20) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
-
change-person-director-company-with-change-date (2014-03-27) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-03-21) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-03-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-16) - AA
-
capital-allotment-shares (2013-07-03) - SH01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
-
capital-allotment-shares (2013-01-21) - SH01
-
change-account-reference-date-company-previous-shortened (2013-01-17) - AA01
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-07-10) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
gazette-filings-brought-up-to-date (2012-07-28) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-23) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-10-16) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
-
appoint-person-secretary-company-with-name (2010-06-01) - AP03
-
termination-secretary-company-with-name (2010-06-01) - TM02
-
appoint-person-director-company-with-name (2010-07-01) - AP01
-
termination-director-company-with-name (2010-11-18) - TM01
-
termination-secretary-company-with-name (2010-11-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-04) - AD01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-24) - AP01
-
capital-allotment-shares (2009-11-24) - SH01
-
termination-director-company-with-name (2009-11-24) - TM01
-
legacy (2009-07-14) - 287
-
legacy (2009-05-29) - 363a
-
legacy (2009-05-28) - 288c
-
legacy (2009-04-08) - 287
-
legacy (2009-02-23) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-03-10) - NEWINC