Established in 2002, Grosvenor House Lymington Ltd has its registered office in Basingstoke in Hampshire, it has a status of "Active". The companies director is listed as Lambert, Oliver Edward at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Oliver Edward | 16 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 20 September 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 22 September 2016 | |
MR04 - N/A | 15 January 2016 | |
MR01 - N/A | 13 January 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 25 November 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363s - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 19 July 2004 | |
287 - Change in situation or address of Registered Office | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
363s - Annual Return | 18 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 19 September 2002 | |
CERTNM - Change of name certificate | 17 September 2002 | |
NEWINC - New incorporation documents | 11 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2016 | Outstanding |
N/A |
Legal charge | 21 August 2008 | Outstanding |
N/A |
Legal charge | 10 November 2006 | Fully Satisfied |
N/A |
Legal charge | 06 July 2006 | Outstanding |
N/A |
Debenture | 25 November 2002 | Outstanding |
N/A |