About

Registered Number: 04546964
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street Theale, Reading, Berkshire, RG7 5BX

 

Having been setup in 2002, Grosvenor Construction (Southern) Ltd are based in Berkshire. The current directors of the company are listed as Haestier, Janet Margaret, Haestier, Peter George, Southern, Mark Leslie at Companies House. We don't currently know the number of employees at Grosvenor Construction (Southern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAESTIER, Janet Margaret 27 September 2002 - 1
HAESTIER, Peter George 27 September 2002 - 1
SOUTHERN, Mark Leslie 27 September 2002 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 October 2005
363a - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.