GROUNDSTYLE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09615047 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
GROUNDSTYLE PROPERTIES LIMITED is an active private limited company with number 09615047. It was incorporated 9 years, 5 days ago, on 29 May 2015. The company address is 344 Weston Road 344 Weston Road, Stoke-on-trent, ST3 6HD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
New address: 344 Weston Road Weston Coyney Stoke-on-Trent ST3 6HD
Change date: 2021-06-03
Old address: 1 Railway Street Stafford ST16 2EA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Second filing notification of a person with significant control
Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Mrs Jacqueline May Mcvay
Documents
Second filing notification of a person with significant control
Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Mr Philip Mcvay
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mrs Jacqueline May Mcvay
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Philip Mcvay
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Mcvay
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline May Mcvay
Notification date: 2016-04-06
Documents
Resolution
Date: 14 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 04 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-04
Capital : 1,000 GBP
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Some Companies
45 QUEEN STREET,DEAL,CT14 6EY
Number: | 08041345 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JETSTREAM DRIVE,DONCASTER,DN9 3QS
Number: | 10585461 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CRYNDIR,LLANDRINDOD WELLS,LD1 6EH
Number: | 04526907 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
115 BELGRAVE ROAD,LONDON,E11 3QR
Number: | 11142773 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU
Number: | 06736005 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 RIDGEWAY CLOSE,LEEDS,LS8 4DQ
Number: | 09708478 |
Status: | ACTIVE |
Category: | Private Limited Company |