THE GROVE (HADDENHAM) ESTATE MANAGEMENT COMPANY LIMITED

Vertex 1 Tabley Court Vertex 1 Tabley Court, Altrincham, WA14 1EZ, England
StatusACTIVE
Company No.11536490
Category
Incorporated25 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE GROVE (HADDENHAM) ESTATE MANAGEMENT COMPANY LIMITED is an active with number 11536490. It was incorporated 5 years, 9 months, 22 days ago, on 25 August 2018. The company address is Vertex 1 Tabley Court Vertex 1 Tabley Court, Altrincham, WA14 1EZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Old address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF England

New address: Vertex 1 Tabley Court Victoria Street Altrincham WA14 1EZ

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Paul Farrell

Termination date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mr Steven Peter Hannah

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Anthony Paul Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Peter Kevin Cowin

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 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: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aston Road Developments Limited

Cessation date: 2018-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Commercial Unit Block 12 12 Spectrum Blackfriars Road Salford M3 7EF

New address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 MILLION ARTISTS LTD

IMPACT HUB ISLINGTON,LONDON,EC1V 8BR

Number:09078048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEMINI2 LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11823408
Status:ACTIVE
Category:Private Limited Company

KENSAL GREEN BACKPACKERS LIMITED

639 HARROW ROAD,LONDON,NW10 5NU

Number:10249233
Status:ACTIVE
Category:Private Limited Company

LEELA'S CRIBS LTD

236 MERTON HIGH STREET,LONDON,SW19 1AU

Number:10241461
Status:ACTIVE
Category:Private Limited Company

MIRACLON BELGIUM (UK BRANCH)

BRANCH REGISTRATION,,

Number:FC036072
Status:ACTIVE
Category:Other company type

MOZZO TECNICO LLP

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:OC372767
Status:ACTIVE
Category:Limited Liability Partnership

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