201 Upper Grosvenor Road Management Company Ltd was registered on 15 June 2006, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this company are listed as Codd, Susanna Jane, Chambers, Nicholas George, Rossouw, Naude, Brand, Alan Robert, Brand, Geraldine Michelle, Coulson, Stella Mary, Harrison, Philip Leslie, Heselden, Adam Martin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Nicholas George | 12 August 2020 | - | 1 |
ROSSOUW, Naude | 23 June 2016 | - | 1 |
BRAND, Alan Robert | 11 June 2010 | 23 June 2016 | 1 |
BRAND, Geraldine Michelle | 13 April 2012 | 01 January 2013 | 1 |
COULSON, Stella Mary | 02 February 2007 | 11 November 2013 | 1 |
HARRISON, Philip Leslie | 15 June 2006 | 11 June 2010 | 1 |
HESELDEN, Adam Martin | 15 June 2006 | 21 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CODD, Susanna Jane | 15 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 12 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 16 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
AP01 - Appointment of director | 30 August 2016 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AAMD - Amended Accounts | 15 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AR01 - Annual Return | 24 July 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
AR01 - Annual Return | 12 July 2013 | |
TM01 - Termination of appointment of director | 26 March 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AP01 - Appointment of director | 11 July 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH03 - Change of particulars for secretary | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 30 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
363a - Annual Return | 16 July 2007 | |
NEWINC - New incorporation documents | 15 June 2006 |