Established in 2002, Grosvenor House Lymington Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has one director.
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 |