GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED

C/O South London Estates Ltd 113-115 C/O South London Estates Ltd 113-115, London, SE6 2HF, England
StatusACTIVE
Company No.09469286
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY DUFFY PLUMBING & HEATING LIMITED

54A COW WYND,FALKIRK,FK1 1PU

Number:SC414771
Status:ACTIVE
Category:Private Limited Company

DASH ARTS LIMITED

UNIT 22 TOYNBEE STUDIOS,LONDON,E1 6AB

Number:04246467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINO FILMS LIMITED

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

PROCAM MEDIA LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC254679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source