M C GRUMBRIDGE LIMITED
Status | ACTIVE |
Company No. | 07983155 |
Category | Private Limited Company |
Incorporated | 09 Mar 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
M C GRUMBRIDGE LIMITED is an active private limited company with number 07983155. It was incorporated 12 years, 2 months, 27 days ago, on 09 March 2012. The company address is 31 Cleveland Avenue, London, W4 1SN, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-08
Officer name: Malcolm Christopher Grumbridge
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Christopher Grumbridge
Change date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: The Hogarth Group Airedale Avenue London W4 2NW England
New address: 31 Cleveland Avenue London W4 1SN
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-17
Psc name: Mr Malcolm Christopher Grumbridge
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-15
Officer name: Michael George Edward Grumbridge
Documents
Change person secretary company with change date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Malcolm Christopher Grumbridge
Change date: 2018-09-07
Documents
Change person director company with change date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mr Malcolm Christopher Grumbridge
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-07
New address: The Hogarth Group Airedale Avenue London W4 2NW
Old address: 1a Airedale Avenue Chiswick London W4 2NW
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type dormant
Date: 30 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Edward Grumbridge
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Some Companies
CHIGNAL PLUMBING AND HEATING LTD.
29A CROWN STREET,BRENTWOOD,CM14 4BA
Number: | 08753808 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WRIGHT AVENUE,NEWCASTLE,ST5 7PB
Number: | 10951622 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMUNDS HOMES (BURY ST EDMUNDS) LIMITED
27 HOSPITAL ROAD,BURY ST EDMUNDS,IP33 3JU
Number: | 06683914 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08417135 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y72 61 MORDEN ROAD,LONDON,SW19 3BE
Number: | 08382772 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWDROP HOUSE (ROUNDHAY) MANAGEMENT COMPANY LIMITED
14 WOODHOUSE SQUARE,LEEDS,LS3 1AQ
Number: | 06035300 |
Status: | ACTIVE |
Category: | Private Limited Company |