GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED

1 East Park Walk, London, E20 1JL, England
StatusACTIVE
Company No.11473280
CategoryPrivate Limited Company
Incorporated19 Jul 2018
Age5 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED is an active private limited company with number 11473280. It was incorporated 5 years, 10 months, 2 days ago, on 19 July 2018. The company address is 1 East Park Walk, London, E20 1JL, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114732800003

Charge creation date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-20

Psc name: Get Living Group (Middlewood Locks) Holdco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2024

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Middlewood Locks Llp

Cessation date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Middlewood Locks Llp

Change date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom

Change date: 2023-07-28

New address: 1 East Park Walk London E20 1JL

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Emma Parr

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Greenslade

Appointment date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory John Hyatt

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Parr

Appointment date: 2021-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Gregory John Hyatt

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rick De Blaby

Change date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv4 Administration Limited

Termination date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mashood Ashraf

Termination date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Mabel Tan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mary Hodgetts

Termination date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Gregory John Hyatt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick De Blaby

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mashood Ashraf

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mabel Tan

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Hodgetts

Appointment date: 2019-07-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dv4 Administration Limited

Appointment date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hodgetts

Termination date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Dv4 Administration Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Gawain Sydney Edward Smart

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Hodgetts

Appointment date: 2019-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 114732800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114732800001

Charge creation date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Parsons

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Alison Jane Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mrs Alison Jane Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr Gawain Sydney Edward Smart

Documents

View document PDF

Incorporation company

Date: 19 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMERUS ENERGY LIMITED

BEAUFORT HOUSE 15,LONDON,EC3A 7QX

Number:05283518
Status:ACTIVE
Category:Private Limited Company

GAGANDEEP CONSTRUCTION LIMITED

3 MANOR WAY,SOUTHALL,UB2 5JJ

Number:11251346
Status:ACTIVE
Category:Private Limited Company

PEARCE IT LIMITED

3 SHEPHERD ROAD,GLOUCESTER,GL1 5EL

Number:08327729
Status:ACTIVE
Category:Private Limited Company

RUNU MEAH CONSULTING LTD

6 WHITBY ROAD,LUTON,LU3 1BQ

Number:08408201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAXON UK DEVELOPMENTS LTD

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:08404707
Status:ACTIVE
Category:Private Limited Company

THE VICEROY LOUNGE LIMITED

100 MIDDLE STREET,YEOVIL,BA20 1NE

Number:10274963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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