GROVE MILL ASSETS LIMITED
Status | ACTIVE |
Company No. | 08264893 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GROVE MILL ASSETS LIMITED is an active private limited company with number 08264893. It was incorporated 11 years, 6 months, 4 days ago, on 23 October 2012. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Warren Phillips
Change date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS
Change date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 17 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082648930002
Documents
Mortgage satisfy charge full
Date: 17 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082648930001
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2018
Action Date: 11 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-11
Charge number: 082648930004
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2018
Action Date: 11 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082648930003
Charge creation date: 2018-05-11
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2015
Action Date: 24 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-24
Charge number: 082648930002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2014
Action Date: 22 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082648930001
Charge creation date: 2014-12-22
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Phillips
Appointment date: 2014-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-18
Officer name: Joseph Roberts
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Certificate change of name company
Date: 04 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleaver assets LIMITED\certificate issued on 04/03/14
Documents
Certificate change of name company
Date: 12 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camberley assets LIMITED\certificate issued on 12/11/13
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Certificate change of name company
Date: 31 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marshbraid LTD\certificate issued on 31/10/12
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Roberts
Documents
Appoint person secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Berkeley
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-30
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
98 CHESTERFIELD ROAD,SHEFFIELD,S8 0RS
Number: | 09715441 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUESTREAM RESEARCH AND DEVELOPMENT LTD
42 THOMSON COURT,BROXBURN,EH52 6BY
Number: | SC606249 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 09752760 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A THREE HORSESHOES WALK,WARMINSTER,BA12 9BT
Number: | 11570329 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 10337511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDAS BUSINESS CENTRE,GLASGOW,G4 9JT
Number: | SC191983 |
Status: | ACTIVE |
Category: | Private Limited Company |