Download leads from Nexok and grow your business. Find out more

Grosvenor Independent Financial Limited

Documents

Total Documents130
Total Pages451

Filing History

18 April 2024Confirmation statement made on 15 March 2024 with no updates
5 December 2023Total exemption full accounts made up to 31 March 2023
18 April 2023Confirmation statement made on 15 March 2023 with no updates
8 June 2022Total exemption full accounts made up to 31 March 2022
25 March 2022Confirmation statement made on 15 March 2022 with no updates
8 September 2021Total exemption full accounts made up to 31 March 2021
8 June 2021Confirmation statement made on 15 March 2021 with no updates
8 June 2021Registered office address changed from Turnfields Gate Turnfields Thatcham RG19 4PT England to 1 Anglesey Cottages Stalbridge Sturminster Newton Dorset DT10 2NE on 8 June 2021
25 November 2020Total exemption full accounts made up to 31 March 2020
20 March 2020Confirmation statement made on 15 March 2020 with no updates
14 November 2019Total exemption full accounts made up to 31 March 2019
19 March 2019Confirmation statement made on 15 March 2019 with no updates
26 November 2018Total exemption full accounts made up to 31 March 2018
30 October 2018Registered office address changed from Westridge Long Lane Shaw Newbury Berkshire RG14 2TA to Turnfields Gate Turnfields Thatcham RG19 4PT on 30 October 2018
16 March 2018Confirmation statement made on 15 March 2018 with updates
21 September 2017Total exemption full accounts made up to 31 March 2017
21 September 2017Total exemption full accounts made up to 31 March 2017
27 March 2017Director's details changed for Mrs Belynda Rose Ann Mitchell on 1 January 2017
27 March 2017Director's details changed for Mrs Belynda Rose Ann Mitchell on 1 January 2017
27 March 2017Confirmation statement made on 15 March 2017 with updates
27 March 2017Confirmation statement made on 15 March 2017 with updates
7 June 2016Total exemption small company accounts made up to 31 March 2016
7 June 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Termination of appointment of Grosvenor Graham Chaundy as a director on 9 March 2016
5 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,001
5 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,001
5 May 2016Termination of appointment of Grosvenor Graham Chaundy as a director on 9 March 2016
18 August 2015Total exemption small company accounts made up to 31 March 2015
18 August 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,001
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,001
30 June 2014Total exemption small company accounts made up to 31 March 2014
30 June 2014Total exemption small company accounts made up to 31 March 2014
29 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,001
29 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,001
3 June 2013Total exemption small company accounts made up to 31 March 2013
3 June 2013Total exemption small company accounts made up to 31 March 2013
15 April 2013Register inspection address has been changed from C/O G Chaundy Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN
15 April 2013Register inspection address has been changed from C/O G Chaundy Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
14 August 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Total exemption small company accounts made up to 31 March 2012
14 June 2012Appointment of Mrs Belynda Rose Ann Mitchell as a director
14 June 2012Appointment of Mrs Belynda Rose Ann Mitchell as a director
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
6 September 2011Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011
6 September 2011Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011
6 September 2011Registered office address changed from Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN on 6 September 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
30 July 2010Total exemption small company accounts made up to 31 March 2010
30 July 2010Total exemption small company accounts made up to 31 March 2010
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders
4 June 2010Annual return made up to 15 March 2010 with a full list of shareholders
1 April 2010Register inspection address has been changed
1 April 2010Termination of appointment of Derek Moss as a director
1 April 2010Termination of appointment of Derek Moss as a secretary
1 April 2010Register inspection address has been changed
1 April 2010Termination of appointment of Darren Cooksey as a director
1 April 2010Termination of appointment of Darren Cooksey as a director
1 April 2010Termination of appointment of Derek Moss as a secretary
1 April 2010Termination of appointment of Derek Moss as a director
13 January 2010Total exemption small company accounts made up to 31 March 2009
13 January 2010Total exemption small company accounts made up to 31 March 2009
19 March 2009Return made up to 15/03/09; full list of members
19 March 2009Return made up to 15/03/09; full list of members
18 March 2009Director's change of particulars / grosvenor chaundy / 18/03/2009
18 March 2009Director's change of particulars / grosvenor chaundy / 18/03/2009
27 November 2008Total exemption small company accounts made up to 31 March 2008
27 November 2008Total exemption small company accounts made up to 31 March 2008
19 March 2008Return made up to 15/03/08; full list of members
19 March 2008Return made up to 15/03/08; full list of members
7 January 2008Total exemption small company accounts made up to 31 March 2007
7 January 2008Total exemption small company accounts made up to 31 March 2007
23 March 2007Return made up to 15/03/07; full list of members
23 March 2007Return made up to 15/03/07; full list of members
2 March 2007Accounts for a dormant company made up to 31 March 2006
2 March 2007Accounts for a dormant company made up to 31 March 2006
13 November 2006New secretary appointed;new director appointed
13 November 2006Secretary resigned
13 November 2006New secretary appointed;new director appointed
13 November 2006Secretary resigned
27 March 2006Return made up to 15/03/06; full list of members
27 March 2006Return made up to 15/03/06; full list of members
2 November 2005Accounts for a dormant company made up to 31 March 2005
2 November 2005Accounts for a dormant company made up to 31 March 2005
10 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 February 2005Accounts for a dormant company made up to 31 March 2004
21 February 2005Accounts for a dormant company made up to 31 March 2004
27 January 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 1/1001
27 January 2005Ad 20/01/05--------- £ si 1000@1=1000 £ ic 1/1001
27 January 2005Nc inc already adjusted 20/01/05
27 January 2005Nc inc already adjusted 20/01/05
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 June 2004New director appointed
1 June 2004New director appointed
16 March 2004Director resigned
16 March 2004Director resigned
10 March 2004Return made up to 15/03/04; full list of members
10 March 2004Return made up to 15/03/04; full list of members
21 January 2004Secretary resigned;director resigned
21 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Accounts for a dormant company made up to 31 March 2003
10 January 2004Accounts for a dormant company made up to 31 March 2003
10 January 2004Registered office changed on 10/01/04 from: F2 warrington business park long lane warrington lancashire WA2 8TX
10 January 2004New secretary appointed
10 January 2004Registered office changed on 10/01/04 from: F2 warrington business park long lane warrington lancashire WA2 8TX
8 October 2003Secretary resigned
8 October 2003Secretary resigned
31 May 2003Return made up to 10/04/03; full list of members
31 May 2003Return made up to 10/04/03; full list of members
30 October 2002New secretary appointed
30 October 2002New secretary appointed
19 April 2002New director appointed
19 April 2002Registered office changed on 19/04/02 from: F2 warrington business park long lane warrington cheshire WA2 8TX
19 April 2002New director appointed
19 April 2002Registered office changed on 19/04/02 from: F2 warrington business park long lane warrington cheshire WA2 8TX
22 March 2002Director resigned
22 March 2002Director resigned
22 March 2002Secretary resigned
22 March 2002Secretary resigned
15 March 2002Incorporation
15 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing