THE GROVE RIDING SCHOOL LTD
Status | ACTIVE |
Company No. | 07448323 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE GROVE RIDING SCHOOL LTD is an active private limited company with number 07448323. It was incorporated 13 years, 6 months, 9 days ago, on 23 November 2010. The company address is Unit 7, Wheatcroft Business Park Landmere Lane Unit 7, Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England.
Company Fillings
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew William Stroud
Change date: 2023-11-02
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Vivien Bond
Change date: 2023-11-02
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bond
Change date: 2023-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-02
New address: Unit 7, Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-02
Officer name: Mrs Suzanne Catherine Austin
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: David Bond
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bond
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Catherine Austin
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Catherine Austin
Change date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
New address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bond
Change date: 2013-02-20
Documents
Capital allotment shares
Date: 20 Feb 2013
Action Date: 15 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-15
Capital : 136 GBP
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-20
Officer name: Mrs Suzanne Catherine Austin
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: 4 Honey Lane Hurley Berkshire SL6 6RH England
Change date: 2013-02-20
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Catherine Austin
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew William Stroud
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Vivien Bond
Documents
Capital allotment shares
Date: 15 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-07-05
Documents
Capital allotment shares
Date: 15 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-07-05
Documents
Some Companies
49 ALLEN ROAD FREEHOLD LIMITED
49B ALLEN ROAD,LONDON,N16 8RX
Number: | 07732896 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APOLLO (UK) HEAT ENERGY TECHNOLOGY LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09934741 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,POOLE,BH15 2JH
Number: | 04934495 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHDEVERON HOUSE,HUNTLY,AB54 8SX
Number: | SC276733 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD EDUCATION MANAGEMENT GROUP LIMITED
1 ARISTOTLE LANE,OXFORD,OX2 6TP
Number: | 09743783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 FARRER STREET,NELSON,BB9 7DW
Number: | 09769777 |
Status: | ACTIVE |
Category: | Private Limited Company |