GGP (TWO) LIMITED

221 Watling Street, Radlett, WD7 7AL, Hertfordshire
StatusACTIVE
Company No.09305860
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

GGP (TWO) LIMITED is an active private limited company with number 09305860. It was incorporated 9 years, 6 months, 20 days ago, on 11 November 2014. The company address is 221 Watling Street, Radlett, WD7 7AL, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mikproud Assets Limited

Notification date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Gregory James Court

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham George Knight

Cessation date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Graham George Knight

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Court

Termination date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 221 Watling Street Radlett Hertfordshire WD7 7AL

Change date: 2015-11-10

Old address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Julie Louise Koopman

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-19

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: No. 8 Calthorpe Road Birmingham West Midlands B15 1QT

New address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMARINE TECHNICAL LIMITED

16 ST. GEORGE'S WAY,NORTHWICH,CW9 8XG

Number:07174406
Status:ACTIVE
Category:Private Limited Company

BETTESHANGER FARMS LIMITED

NORTHBOURNE COURT,DEAL,CT14 0LW

Number:00574919
Status:ACTIVE
Category:Private Limited Company

EDDY GRIMSTEAD GROUP LIMITED

22 TYLE GREEN,HORNCHURCH,RM11 2TB

Number:03306600
Status:ACTIVE
Category:Private Limited Company

HUMBERSTONE SUPERMARKET LEICS LTD

20 HUMBERSTONE ROAD,LEICESTER,LE5 0AR

Number:10428690
Status:ACTIVE
Category:Private Limited Company

POWER OF SPORT C.I.C.

3 LENNOX WALK,HEYWOOD,OL10 3LW

Number:10542378
Status:ACTIVE
Category:Community Interest Company

SSL DEVELOPMENTS LIMITED

THE WHITE HOUSE UNIT 3 WHEATSTONE COURT,QUEDGELEY,GL2 2AQ

Number:10849420
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