32 GROSVENOR GARDENS SERVICES LIMITED

Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11435098
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age6 years, 9 days
JurisdictionEngland Wales

SUMMARY

32 GROSVENOR GARDENS SERVICES LIMITED is an active private limited company with number 11435098. It was incorporated 6 years, 9 days ago, on 27 June 2018. The company address is Unit 14, Hoddesdon Enterprise Centre Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-06-26

Psc name: Equity & Resources Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Paul John Wisdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Gordon Carel Verhoef

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mrs Celia Rosa Verhoef

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom

New address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Carel Verhoef

Notification date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celia Rose Verhoef

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Voc Trustee Ltd.

Cessation date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Voc Trustee Ltd.

Notification date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER RETAIL & PROPERTY SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11785294
Status:ACTIVE
Category:Private Limited Company

FRASER BROWN LIMITED

1 KIRKNEWTON COURT,KIRKNEWTON,EH27 8BT

Number:SC544935
Status:ACTIVE
Category:Private Limited Company

LOWER YOUR OVERHEADS LIMITED

6 DEAN COURT ROAD,OXFORD,OX2 9XD

Number:11309640
Status:ACTIVE
Category:Private Limited Company

MARKS RECRUITING LTD

2 WELLINGTON PLACE,LEEDS,LS1 4AP

Number:11311717
Status:ACTIVE
Category:Private Limited Company

NEWMONT CAPITAL LIMITED

5A FORT ROAD,GUILDFORD,GU1 3TB

Number:02956731
Status:ACTIVE
Category:Private Limited Company

SAGE ON-SITE SOLUTIONS LIMITED

2/4 ASH LANE, RUSTINGTON,WEST SUSSEX,BN16 3BZ

Number:04905791
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