GROUND COFFEE ROASTERS LIMITED

The Shed Bicester Park The Shed Bicester Park, Bicester, OX26 4SS, Oxfordshire, England
StatusACTIVE
Company No.09042997
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

GROUND COFFEE ROASTERS LIMITED is an active private limited company with number 09042997. It was incorporated 10 years, 25 days ago, on 16 May 2014. The company address is The Shed Bicester Park The Shed Bicester Park, Bicester, OX26 4SS, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-11

Charge number: 090429970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2021

Category: Address

Type: AD04

New address: The Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-16

Officer name: Mr David Edward Dickinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: The Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS

Old address: 79 Lower Richmond Road Putney London SW15 1ET

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Dickinson

Cessation date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dickinson

Termination date: 2020-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2017

Category: Address

Type: AD02

New address: C/O White Kite Moyola House 31 Hawthorn Grove York YO31 7YA

Old address: C/O White Kite 8 Forest Farm Business Park Fulford York YO19 4RH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jun 2015

Category: Address

Type: AD03

New address: C/O White Kite 8 Forest Farm Business Park Fulford York YO19 4RH

Documents

View document PDF

Change sail address company with new address

Date: 09 Jun 2015

Category: Address

Type: AD02

New address: C/O White Kite 8 Forest Farm Business Park Fulford York YO19 4RH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dickinson

Appointment date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Benjamin Harrold Brooker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Harrold Brooker

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: David Edward Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dickinson

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-05

Officer name: David Edward Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dickinson

Appointment date: 2014-09-04

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACANTHUS LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:11224443
Status:ACTIVE
Category:Private Limited Company
Number:SC509058
Status:ACTIVE
Category:Private Limited Company

M&P INTERNATIONAL (UK) LIMITED

MEAD HOUSE,FARNHAM,GU10 5HY

Number:03952594
Status:ACTIVE
Category:Private Limited Company

PE GAS SERVICES LTD

25 JUNO WAY,PETERBOROUGH,PE2 8GR

Number:09846032
Status:ACTIVE
Category:Private Limited Company

PHOENIX WASTE RECOVERY LTD

UNITS 6-7 GORSEINON BUSINESS PARK,GORSEINON,SA4 4DQ

Number:07203207
Status:ACTIVE
Category:Private Limited Company

RGN PMC LTD

MILL HOUSE CENTRE,TOTTON,SO40 3AE

Number:08106065
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