GR8 SPACE (ARDEN HOUSE) LIMITED

Unit 3 Bank Farm Offices Unit 3 Bank Farm Offices, Leigh, WR6 5LA, Worcestershire, United Kingdom
StatusACTIVE
Company No.10224332
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age8 years, 7 days
JurisdictionEngland Wales

SUMMARY

GR8 SPACE (ARDEN HOUSE) LIMITED is an active private limited company with number 10224332. It was incorporated 8 years, 7 days ago, on 09 June 2016. The company address is Unit 3 Bank Farm Offices Unit 3 Bank Farm Offices, Leigh, WR6 5LA, Worcestershire, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-15

Officer name: Richard Thomas Brighton

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelly Anne Philpotts

Appointment date: 2024-03-15

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-23

Charge number: 102243320001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-23

Psc name: Anne Liddell

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-23

Psc name: Suzanne Marie Liddell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-23

Psc name: Nicholas Liddell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-23

Psc name: Christopher Liddell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Anne Liddell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Marie Liddell

Termination date: 2023-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

New address: Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA

Change date: 2022-10-27

Old address: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Marie Liddell

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mrs Anne Liddell

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-21

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-14

Psc name: Suzanne Marie Liddell

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Liddell

Notification date: 2019-06-14

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-14

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-14

Officer name: Mr Richard Thomas Brighton

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thomas Brighton

Cessation date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Brighton

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Christopher John Liddell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Adam Liddell

Appointment date: 2019-06-14

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thomas Brighton

Cessation date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Thomas Brighton

Notification date: 2016-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS BUILD LIMITED

3 FAIRLAWN CLOSE,LONDON,N14 4JX

Number:06633347
Status:ACTIVE
Category:Private Limited Company

DARBY & FARNDEN LTD

45 GROVE ROAD,CHERTSEY,KT16 9DN

Number:07868647
Status:ACTIVE
Category:Private Limited Company

JAAM MERCHANTS LTD

FLAT 1, LOLLAND HOUSE,CHARLTON,SE7 8DF

Number:08660741
Status:ACTIVE
Category:Private Limited Company

LONDON A & M LIMITED

FIRST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11263798
Status:ACTIVE
Category:Private Limited Company

MIRAD SERVICES LTD

35 CHEQUERS COURT,SALISBURY,SP1 2AS

Number:11313787
Status:ACTIVE
Category:Private Limited Company

PAUL DOUST LIMITED

14A FOREST GATE,CHIPPENHAM,SN15 3RS

Number:06501912
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