Founded in 2000, Grosvenor Homes Ltd have registered office in Downham Market. Currently we aren't aware of the number of employees at the this organisation. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 24 November 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 24 October 2016 | |
MR01 - N/A | 14 June 2016 | |
MR01 - N/A | 12 May 2016 | |
MR04 - N/A | 02 March 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 12 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 13 October 2008 | |
AAMD - Amended Accounts | 01 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 19 November 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
363a - Annual Return | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
AA - Annual Accounts | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 09 November 2004 | |
AA - Annual Accounts | 02 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 10 October 2002 | |
363s - Annual Return | 11 October 2001 | |
225 - Change of Accounting Reference Date | 19 September 2001 | |
NEWINC - New incorporation documents | 10 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 June 2016 | Outstanding |
N/A |
A registered charge | 28 April 2016 | Outstanding |
N/A |
Debenture | 30 April 2010 | Outstanding |
N/A |
Legal charge | 02 November 2007 | Fully Satisfied |
N/A |
Legal charge | 02 November 2007 | Fully Satisfied |
N/A |
Legal charge | 28 September 2007 | Fully Satisfied |
N/A |
Debenture | 06 August 2007 | Fully Satisfied |
N/A |
Legal charge | 23 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 06 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 June 2003 | Fully Satisfied |
N/A |
Debenture | 02 June 2003 | Fully Satisfied |
N/A |