GROUND ONE LIMITED
Status | ACTIVE |
Company No. | 06244786 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 16 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GROUND ONE LIMITED is an active private limited company with number 06244786. It was incorporated 16 years, 11 months, 17 days ago, on 11 May 2007. The company address is Gainsborough House Gainsborough House, Windsor, SL4 1TX, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type small
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Travel Assets Group Limited
Change date: 2021-01-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: Birch House Fairfield Avenue Staines-upon-Thames Middlesex TW18 4AB
Change date: 2021-01-19
New address: Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX
Documents
Accounts with accounts type small
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Capital allotment shares
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-05
Capital : 5 GBP
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr John Mccallion
Documents
Change person secretary company with change date
Date: 09 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-05
Officer name: Mr Russell Brian Hayden Jackson
Documents
Resolution
Date: 04 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 25 Sep 2018
Action Date: 21 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-21
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: Paul Robert Bustin
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 18 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-18
Capital : 3 GBP
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Travel Assets Group Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-20
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062447860003
Charge creation date: 2017-08-22
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Mortgage satisfy charge full
Date: 24 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2016
Action Date: 11 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062447860002
Charge creation date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Resolution
Date: 16 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 04 Apr 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-04-04
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type full
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-18
Old address: Ash House Fairfield Avenue Staines upon Thames Middlesex TW18 4AB United Kingdom
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person secretary company with change date
Date: 21 Mar 2013
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-04
Officer name: Mr Russell Brian Hayden Jackson
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: Millennium House 51 High Street Feltham Middlesex TW13 4AB
Change date: 2013-03-12
Documents
Move registers to sail company
Date: 19 Feb 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / russell jackson / 28/05/2009
Documents
Accounts with accounts type small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: millennium house 51 high street feltham middlesex TW13 4AB
Documents
Legacy
Date: 17 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
WHISTLERS HILL PEPPER STREET,WORCESTER,WR7 4EJ
Number: | 07402521 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KING EDWARD ROAD,GLASGOW,G13 1QW
Number: | SC344018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE BUSINESS VILLAGE C/O WHITETHORN ACCOUNTANTS,HULL,HU9 1ND
Number: | 11552897 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
09608159: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09608159 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE SPINNEY,LEEDS,LS17 6SP
Number: | 11160453 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHITE ROCK,HASTINGS,TN34 1JY
Number: | 11172218 |
Status: | ACTIVE |
Category: | Private Limited Company |