GROVELEY LANE MANAGEMENT (BIRMINGHAM) LIMITED
Status | ACTIVE |
Company No. | 08775747 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GROVELEY LANE MANAGEMENT (BIRMINGHAM) LIMITED is an active private limited company with number 08775747. It was incorporated 10 years, 5 months, 19 days ago, on 14 November 2013. The company address is 67 Uppingham Road, Leicester, LE5 3TB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Spitfire House C/O G Force Group Ltd Cambridge Road Whetstone Leicester LE8 6LH England
New address: 67 Uppingham Road Leicester LE5 3TB
Change date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change account reference date company previous extended
Date: 26 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: 1 Nowell Close Glen Parva Leicester LE2 9SZ
New address: Spitfire House C/O G Force Group Ltd Cambridge Road Whetstone Leicester LE8 6LH
Change date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 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: 21 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Bukan Hothi
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
Old address: 349 Groveley Lane Birmingham B31 4PS England
New address: 1 Nowell Close Glen Parva Leicester LE2 9SZ
Documents
Some Companies
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 08831254 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE SUPPORT ACCOUNTS OFFICE 1ST FLOOR, PAINES BROOK COURT,ROMFORD,RM3 9JN
Number: | 04401479 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERLAIN CONSULTING PARTNERS LIMITED
84 HERTFORD STREET,CAMBRIDGE,CB4 3AQ
Number: | 08158178 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 GROVE LANE,BIRMINGHAM,B21 9HA
Number: | 09001796 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIZZA COTTAGE (LEICESTER) LIMITED
STUDIO 1 PHOENIX HOUSE,LEICESTER,LE1 1TA
Number: | 10044456 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 FOXBORO BUSINESS PARK,REDHILL,RH1 1AX
Number: | 08792803 |
Status: | ACTIVE |
Category: | Private Limited Company |