GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09469286 |
Category | Private Limited Company |
Incorporated | 03 Mar 2015 |
Age | 9 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED is an active private limited company with number 09469286. It was incorporated 9 years, 4 months, 28 days ago, on 03 March 2015. The company address is C/O South London Estates Ltd 113-115 C/O South London Estates Ltd 113-115, London, SE6 2HF, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Gazette filings brought up to date
Date: 23 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-10
Old address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom
New address: C/O South London Estates Ltd 113-115 Brownhill Road London SE6 2HF
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Appoint corporate secretary company with name date
Date: 11 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Revolution Property Management Limited
Appointment date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-06
Old address: Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom
New address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hao Dong
Notification date: 2020-05-27
Documents
Withdrawal of a person with significant control statement
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-27
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-11
Old address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England
New address: Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-12
Old address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England
New address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ England
New address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-21
Old address: , C/O Urbanbubble, Sevendale House 7 Dale Street, Manchester, M1 1JA, England
New address: Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-08
Old address: , Sevendale House 7 Dale Street, Manchester, M1 1JA, England
New address: Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mr Hao Dong
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: , Sevendali House, 7 Dale Street, Manchester, M1 1JA
New address: Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-17
Old address: , Investar Property - Hq Clippers Quay, Salford Quays, Greater Manchester, M50 3XP, United Kingdom
New address: Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ
Documents
Some Companies
ANDY DUFFY PLUMBING & HEATING LIMITED
54A COW WYND,FALKIRK,FK1 1PU
Number: | SC414771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 TOYNBEE STUDIOS,LONDON,E1 6AB
Number: | 04246467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 06518649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JEREMY GARDNER ASSOCIATES BELFAST LIMITED
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 05778057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICCADILLY GALLERY LIMITED(THE)
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 00844467 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC254679 |
Status: | ACTIVE |
Category: | Private Limited Company |