GRANDEUR ABODE LTD

70 Deacons Hill Road 70 Deacons Hill Road, Borehamwood, WD6 3JG, England
StatusACTIVE
Company No.11536035
CategoryPrivate Limited Company
Incorporated24 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRANDEUR ABODE LTD is an active private limited company with number 11536035. It was incorporated 5 years, 9 months, 22 days ago, on 24 August 2018. The company address is 70 Deacons Hill Road 70 Deacons Hill Road, Borehamwood, WD6 3JG, England.



Company Fillings

Change person director company with change date

Date: 04 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Savari

Change date: 2024-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anderson Anthony Oliveira

Change date: 2024-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Savari

Notification date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Savari

Appointment date: 2024-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Anderson Oliveira

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anderson Oliveira

Change date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anderson Anthony Oliveira

Change date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-26

Psc name: Anderson Oliveira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-23

New address: 70 Deacons Hill Road Elstree Borehamwood WD6 3JG

Old address: 49 Silchester Apartments 632 -654 London Road Isleworth TW7 4FR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 115360350002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anderson Oliveira

Change date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 115360350001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Jane Pratibha Savari

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Jane Pratibha Savari

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anderson Anthony Oliveira

Appointment date: 2018-09-13

Documents

View document PDF

Incorporation company

Date: 24 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARFIELD RECRUITMENT LTD

ROBERT RANSOME HOUSE,IPSWICH,IP4 1ER

Number:07299816
Status:ACTIVE
Category:Private Limited Company

GEORGE SEXTON ASSOCIATES UK LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:06869635
Status:ACTIVE
Category:Private Limited Company

KINGSLEY COURT (TORQUAY) LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:06172792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P BAMSEY LIMITED

26 THE BANKS,NORTHAMPTONSHIRE,NN9 5YX

Number:05923457
Status:ACTIVE
Category:Private Limited Company

PENPROP LIMITED

LOW HALL SHEEPDYKE LANE,FILEY,YO14 0PS

Number:10552833
Status:ACTIVE
Category:Private Limited Company

SPARROWHAWK AUTOMOTIVE LIMITED

COVENTRY TECHNO CENTRE PUMA WAY,COVENTRY,CV1 2TT

Number:10991259
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