13 KEITH GROVE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04073296 |
Category | Private Limited Company |
Incorporated | 18 Sep 2000 |
Age | 23 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kim Doubal
Documents
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
Appoint person secretary company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kate Elizabeth Goodhart
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Margaret Strathon
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Leadbetter
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Elizabeth Goodhart
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Isobel Fleur Falcon
Documents
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
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Seago
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Seago
Documents
Appoint person secretary company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Kim Doubal
Documents
Capital allotment shares
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 4 GBP
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
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
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
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
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
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
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
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
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
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/10/00--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
4 OARLAND QUAY,LONDON,E14 9EA
Number: | 11024256 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBIS COMPUTER AND MANAGEMENT SERVICES LIMITED
158 WEST END,NORWICH,NR8 5AN
Number: | 02925300 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 650,LONDON,HA1 2RH
Number: | 11778439 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TUTNALL GRANGE,BROMSGROVE,B60 1NN
Number: | 11664251 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |