72 NORTH GROVE MANAGEMENT COMPANY LIMITED

Flat B Flat B, London, SE3 7SD, England
StatusACTIVE
Company No.03521455
CategoryPrivate Limited Company
Incorporated04 Mar 1998
Age26 years, 3 months
JurisdictionEngland Wales

SUMMARY

72 NORTH GROVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03521455. It was incorporated 26 years, 3 months ago, on 04 March 1998. The company address is Flat B Flat B, London, SE3 7SD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-03

Officer name: Charlotte Wilhelmine Cramer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Douglas Guest

Change date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-03

Old address: Flat B Flat B 7 Glenluce Road Blackheath London SE3 7SD United Kingdom

New address: Flat B 7 Glenluce Road London SE3 7SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 72 North Grove London N15 5QP

Change date: 2017-12-15

New address: Flat B Flat B 7 Glenluce Road Blackheath London SE3 7SD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

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: 06 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Douglas Guest

Change date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Charlotte Wilhelmine Cramer

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed charlotte wilhelmine cramer

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clare whitaker

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 02/09/98 from: crwys house 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed winstorm flat management LIMITED\certificate issued on 16/03/98

Documents

View document PDF

Resolution

Date: 10 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Capital

Type: 122

Description: £ nc 100/3 09/03/98

Documents

View document PDF

Resolution

Date: 10 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS RECYCLING (SCOTLAND) LTD

UNIT 1, BLOCK B SMEATON ROAD,DUNDEE,DD2 4UT

Number:SC595342
Status:ACTIVE
Category:Private Limited Company

ASPEL & WALLACE LTD

36 YORK STREET,CLITHEROE,BB7 2DL

Number:11382889
Status:ACTIVE
Category:Private Limited Company

DYNNEX LTD

05 ROSE CRESCENT,CHESTERFIELD,S43 3AY

Number:11593169
Status:ACTIVE
Category:Private Limited Company

M1 BACQ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716783
Status:ACTIVE
Category:Private Limited Company

PASTURE FARM FOODS LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11857989
Status:ACTIVE
Category:Private Limited Company

SANDY LANE CENTRE

ENDON BANK,STOKE ON TRENT,ST9 9HF

Number:06407906
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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