GRENVILLE NORTHSIDE LTD
Status | ACTIVE |
Company No. | 09040004 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRENVILLE NORTHSIDE LTD is an active private limited company with number 09040004. It was incorporated 10 years, 20 days ago, on 14 May 2014. The company address is Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF.
Company Fillings
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 08 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annette Marie O'connor
Cessation date: 2022-11-08
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-08
Officer name: Annette Marie O'connor
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type dormant
Date: 15 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 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Jean Elizabeth O'connor
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 14 May 2014
Category: Capital
Type: SH01
Date: 2014-05-14
Capital : 150 GBP
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul O'connor
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nita Chhatralia
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spw Directors Limited
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Annette Marie O'connor
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Elizabeth O'connor
Documents
Some Companies
10 TOWER STREET,YORK,YO1 9SA
Number: | 10708341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
88 CHATSWORTH CRESCENT,MIDDLESEX,TW3 2PD
Number: | 05260376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE PROPERTY SERVICES LIMITED
1 HEOL PEARETREE,VALE OF GLAM,CF62 3LB
Number: | 04603954 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEN AS MUSTARD MANAGEMENT LIMITED
21 BLYTHSWOOD SQUARE,GLASGOW,G2 4BL
Number: | SC311505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFIELDS COURT FREEHOLD LIMITED
12 SOUTHFIELDS COURT,LONDON,SW19 6LJ
Number: | 03078494 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SPRINGWOOD AVENUE,HALIFAX,HX3 0UT
Number: | 09977354 |
Status: | ACTIVE |
Category: | Private Limited Company |