GROSVENOR PLACE RESIDENTS (WEYBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 02751208 |
Category | Private Limited Company |
Incorporated | 28 Sep 1992 |
Age | 31 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR PLACE RESIDENTS (WEYBRIDGE) LIMITED is an active private limited company with number 02751208. It was incorporated 31 years, 7 months, 2 days ago, on 28 September 1992. The company address is Suite A 1st Floor Midas House Suite A 1st Floor Midas House, Woking, GU21 6LQ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Cessation of a person with significant control
Date: 18 Aug 2023
Action Date: 28 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Polly Wilby
Cessation date: 2023-07-28
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-28
Officer name: Polly Wilby
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nichola Jane Craven
Notification date: 2016-09-28
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-28
Psc name: Polly Wilby
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debra Jane Sysum
Notification date: 2016-09-28
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Anthony Stevens
Notification date: 2016-09-28
Documents
Withdrawal of a person with significant control statement
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Arnon Woolfson
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Termination secretary company with name termination date
Date: 16 Sep 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arnon Woolfson
Termination date: 2020-07-20
Documents
Appoint person secretary company with name date
Date: 19 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-21
Officer name: Mrs Nichola Jane Craven
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnon Woolfson
Appointment date: 2017-04-27
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mrs Polly Wilby
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mrs Nichola Jane Craven
Documents
Termination director company with name termination date
Date: 01 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Linnea Wolfson
Documents
Termination secretary company with name termination date
Date: 29 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-26
Officer name: Colin Andrew Moore
Documents
Appoint person secretary company with name date
Date: 29 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-27
Officer name: Mr Arnon Woolfson
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Second filing of annual return with made up date
Date: 17 Oct 2016
Action Date: 28 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-09-28
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: Julie Deborah Martin
Documents
Termination secretary company with name termination date
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Deborah Martin
Termination date: 2015-05-18
Documents
Appoint person secretary company with name date
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-18
Officer name: Mr Colin Andrew Moore
Documents
Termination secretary company with name termination date
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-18
Officer name: Julie Deborah Martin
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Polly Wilby
Appointment date: 2014-05-19
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-19
Officer name: Mrs Linnea Wolfson
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Termination director company with name termination date
Date: 19 Jul 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-19
Officer name: Nichola Craven
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 16 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Turrell
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Avery
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Stevens
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nichola Craven
Change date: 2013-10-01
Documents
Change person secretary company with change date
Date: 16 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-01
Officer name: Julie Deborah Martin
Documents
Appoint person secretary company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Deborah Martin
Documents
Termination secretary company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nichola Craven
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nichola Craven
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nichola Craven
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Robertson
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Meike Robertson
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Deborah Martin
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Kirsty Avery
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Debra Jane Sysum
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Anthony Stevens
Change date: 2010-09-28
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jayne Stevens
Change date: 2010-09-28
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Toby Andrew Parish Robertson
Change date: 2010-09-28
Documents
Appoint person secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Meike Robertson
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Stevens
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susana Pocull Prous
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Termination secretary company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Benger
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Turrell
Documents
Appoint person secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rebecca Elizabeth Stevens
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Elven
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; change of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Some Companies
BENTLEY ROAD SOUTH (DARLASTON) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06113338 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CORNFLOWER DEVELOPMENTS LIMITED
3 HIGH STREET,HASSOCKS,BN6 8SY
Number: | 11040758 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BUNGALOWS,IPSWICH,IP10 0QT
Number: | 10956259 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JRB ACCOUNTANCY, MANSFIELD I-CENTER,MANSFIELD,NG18 5BR
Number: | 10449724 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10939779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINCOLNSHIRE OVEN CLEANING COMPANY LTD
OAKTREE BARN STUMPCROSS LANE,BOSTON,PE20 3JJ
Number: | 10332765 |
Status: | ACTIVE |
Category: | Private Limited Company |