About

Registered Number: 03691312
Date of Incorporation: 04/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY,

 

Grosvenor Construction (Reading) Ltd was registered on 04 January 1999, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 16 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 14 May 2012
RT01 - Application for administrative restoration to the register 14 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 08 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 31 March 2005
363a - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 04 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
225 - Change of Accounting Reference Date 15 March 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.