13 KEITH GROVE MANAGEMENT COMPANY LIMITED

C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.04073296
CategoryPrivate Limited Company
Incorporated18 Sep 2000
Age23 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

13 KEITH GROVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04073296. It was incorporated 23 years, 8 months, 12 days ago, on 18 September 2000. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Elizabeth Goodhart

Change date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Garreth Wilcock

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Margaret Strathon

Change date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Celeste Irvine

Change date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Mrs Kate Elizabeth Goodhart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celeste Irvine

Notification date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Celeste Irvine

Cessation date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-23

Psc name: Mr Gareth John Wilcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-19

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Elizabeth Goodhart

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Celeste Irvine

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Margaret Strathon

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Garreth Wilcock

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Elizabeth Goodhart

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celeste Irvine

Notification date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Ms Celeste Irvine

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Isobel Fleur Falcon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Isobel Fleur Falcon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Margaret Strathon

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Elizabeth Goodhart

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Garreth Wilcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Garreth Woods

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB

Change date: 2015-04-14

New address: Clearwater House 4-7 Manchester Street London W1U 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Doubal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kate Elizabeth Goodhart

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Margaret Strathon

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Leadbetter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Kate Elizabeth Goodhart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Kate Elizabeth Goodhart

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Dr Kimberley Leadbitter

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garreth Woods

Change date: 2010-09-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Elizabeth Goodhart

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isobel Fleur Falcon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Seago

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Seago

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Kim Doubal

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: skyview house, 10 st neots road sandy bedfordshire SG191LB

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: upper level belfrey court high street sandy bedfordshire SG19 1JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Address

Type: 287

Description: Registered office changed on 11/05/03 from: 5 silvan close little paxton st neots cambridgeshire PE19 6JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 24/10/01 from: 13 keith grove london W12 9EY

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/10/00--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

EA E-COMMERCE LTD

4 OARLAND QUAY,LONDON,E14 9EA

Number:11024256
Status:ACTIVE
Category:Private Limited Company
Number:02925300
Status:ACTIVE
Category:Private Limited Company

LAVASH BAKERY LTD

OFFICE 650,LONDON,HA1 2RH

Number:11778439
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL STREET PARKING LTD

15 TUTNALL GRANGE,BROMSGROVE,B60 1NN

Number:11664251
Status:ACTIVE
Category:Private Limited Company

SVM (2017) LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:03470885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OCEAN STEAM SHIP COMPANY LIMITED

OCEAN HOUSE,BRACKNELL,RG12 1AN

Number:01803464
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