GROSVENOR PINES FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06338507 |
Category | Private Limited Company |
Incorporated | 09 Aug 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GROSVENOR PINES FREEHOLD LIMITED is an active private limited company with number 06338507. It was incorporated 16 years, 9 months, 23 days ago, on 09 August 2007. The company address is 165 Alder Road, Poole, BH12 4AN, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 19 Jan 2021
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-01
Officer name: Bonita One Management Ltd
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynette Ann Nelson
Appointment date: 2018-11-05
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph John Coombes Trenchard
Termination date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: Office 1 Alder Crescent Poole BH12 4BD England
New address: 165 Alder Road Poole BH12 4AN
Change date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-01-01
Officer name: Bonita One Management Ltd
Documents
Termination secretary company with name termination date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Bonita Management Ltd
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type dormant
Date: 07 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Michael Whittaker
Termination date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: Office 1 Alder Crescent Poole BH12 4BD
Old address: Grosvenor Pines 23 Grosvenor Road Bournemouth Dorset BH4 8BQ
Change date: 2016-12-01
Documents
Appoint corporate secretary company with name date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bonita Management Ltd
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 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: 11 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 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: 14 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 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 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph John Coombes Trenchard
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 21 Jan 2011
Action Date: 05 Jan 2011
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2011-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Whittaker
Change date: 2010-08-09
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 07/09/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed miss linda marion bell
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs suzanne whittaker
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 10/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11029894 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE POYNDERS END,HITCHIN,SG4 7RX
Number: | 05820040 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BRIDGEWAY,SOUTHAMPTON,SO19 7PE
Number: | 11601384 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWICH SQUARE COMMERCIAL LIMITED
155 MOORGATE,LONDON,EC2M 6XB
Number: | 08136122 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WILLOW WALK,SPALDING,PE11 1UX
Number: | 11420907 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 LYONS LANE,CHORLEY,PR6 0PJ
Number: | 09761417 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |