GROUND ONE LIMITED

Gainsborough House Gainsborough House, Windsor, SL4 1TX, Berkshire, United Kingdom
StatusACTIVE
Company No.06244786
CategoryPrivate Limited Company
Incorporated11 May 2007
Age16 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-21

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / russell jackson / 28/05/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE AUTOMATION LTD

WHISTLERS HILL PEPPER STREET,WORCESTER,WR7 4EJ

Number:07402521
Status:ACTIVE
Category:Private Limited Company

ANDREW LIVINGSTONE LIMITED

9 KING EDWARD ROAD,GLASGOW,G13 1QW

Number:SC344018
Status:ACTIVE
Category:Private Limited Company

EAZYROOMS (HULL) LTD

ONE BUSINESS VILLAGE C/O WHITETHORN ACCOUNTANTS,HULL,HU9 1ND

Number:11552897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESTE COLLECTION LTD

09608159: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09608159
Status:ACTIVE
Category:Private Limited Company

GANESHA LEEDS LTD

32 THE SPINNEY,LEEDS,LS17 6SP

Number:11160453
Status:ACTIVE
Category:Private Limited Company

R & J LIMITED

35 WHITE ROCK,HASTINGS,TN34 1JY

Number:11172218
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