THIS IS GRAVITY HOLDINGS LIMITED

3 Burlington Gardens, London, W1S 3EP, United Kingdom
StatusACTIVE
Company No.11571530
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

THIS IS GRAVITY HOLDINGS LIMITED is an active private limited company with number 11571530. It was incorporated 5 years, 9 months, 14 days ago, on 17 September 2018. The company address is 3 Burlington Gardens, London, W1S 3EP, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115715300003

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Martin James Bellamy

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115715300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115715300001

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-31

Officer name: Mr Hugh Stephen Frost

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Park Holdings

Notification date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Robert Johnson

Cessation date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Martin James Bellamy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115715300003

Charge creation date: 2020-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Martin James Bellamy

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Kirkland

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Charles Jones

Appointment date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-03

Psc name: Salamanca Group Huntspill Holdings

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115715300001

Charge creation date: 2018-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115715300002

Charge creation date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord David Maxim Triesman

Appointment date: 2018-09-19

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salamanca Group Huntspill Holdings

Notification date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Johnson

Notification date: 2018-09-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Stephen Frost

Appointment date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Blakeney Curtis

Appointment date: 2018-09-19

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 50 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAC AGENCIES LTD

1 BIRKDALE ROAD,BEDFORD,MK41 8AU

Number:07927171
Status:ACTIVE
Category:Private Limited Company

FOREXAUTOPRO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11674192
Status:ACTIVE
Category:Private Limited Company

GREENSIDE PAINTING LTD

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:10823979
Status:ACTIVE
Category:Private Limited Company

HARBOR LIGHTS LTD.

56 OAK LANE,PETERBOROUGH,PE8 6YZ

Number:10920370
Status:ACTIVE
Category:Private Limited Company

M L G A LTD

MONAHANS,SWINDON,SN1 3DR

Number:07472060
Status:ACTIVE
Category:Private Limited Company

ROMANCE LIMITED

134 DUDLOW GREEN ROAD,WARRINGTON,WA4 5EH

Number:03939820
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