About

Registered Number: 01623605
Date of Incorporation: 22/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY

 

Grosvenor Corporate Services Ltd was founded on 22 March 1982 and has its registered office in Harrogate in England, it has a status of "Active". The company does not have any directors. We do not know the number of employees at Grosvenor Corporate Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 22 February 2018
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 February 2014
AUD - Auditor's letter of resignation 23 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 May 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 29 March 2006
225 - Change of Accounting Reference Date 16 September 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363a - Annual Return 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 18 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 08 May 2003
AUD - Auditor's letter of resignation 13 March 2003
363s - Annual Return 29 May 2002
CERTNM - Change of name certificate 28 May 2002
AA - Annual Accounts 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 06 November 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 19 April 2000
CERTNM - Change of name certificate 07 March 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 03 June 1999
AUD - Auditor's letter of resignation 31 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 14 April 1998
363a - Annual Return 01 May 1997
353 - Register of members 17 March 1997
325 - Location of register of directors' interests in shares etc 14 March 1997
AA - Annual Accounts 14 March 1997
288 - N/A 25 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 28 April 1993
287 - Change in situation or address of Registered Office 03 November 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 29 March 1988
AA - Annual Accounts 29 March 1988
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2000 Fully Satisfied

N/A

Debenture 10 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.