THE GROVE RIDING SCHOOL LTD

Unit 7, Wheatcroft Business Park Landmere Lane Unit 7, Wheatcroft Business Park Landmere Lane, Nottingham, NG12 4DG, England
StatusACTIVE
Company No.07448323
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 136 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Catherine Austin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Stroud

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Vivien Bond

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2011-07-05

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BUCKINGHAM CONCEPTS LTD

TOWER HOUSE,POOLE,BH15 2JH

Number:04934495
Status:ACTIVE
Category:Private Limited Company

M.G. PROCTOR LIMITED

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

PATHAN LIMITED

5 FARRER STREET,NELSON,BB9 7DW

Number:09769777
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