GROUPO-GRASS LLP
Status | ACTIVE |
Company No. | OC401377 |
Category | Limited Liability Partnership |
Incorporated | 18 Aug 2015 |
Age | 8 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GROUPO-GRASS LLP is an active limited liability partnership with number OC401377. It was incorporated 8 years, 9 months, 16 days ago, on 18 August 2015. The company address is C/O Accyserve Accountants Ltd C/O Accyserve Accountants Ltd, Birmingham, B13 0BT, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-17
Documents
Change to a person with significant control limited liability partnership
Date: 22 Aug 2023
Action Date: 15 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Jacqueline Winsley-Baker
Change date: 2023-07-15
Documents
Change person member limited liability partnership with name change date
Date: 22 Aug 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jacqueline Winsley-Baker
Change date: 2023-07-15
Documents
Change to a person with significant control limited liability partnership
Date: 22 Aug 2023
Action Date: 15 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Stuart Windsor Baker
Change date: 2023-07-15
Documents
Change person member limited liability partnership with name change date
Date: 22 Aug 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-07-15
Officer name: Mr Stuart Windsor Baker
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-17
Documents
Change person member limited liability partnership with name change date
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-31
Officer name: Mrs Jacqueline Winsley-Baker
Documents
Change to a person with significant control limited liability partnership
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Jacqueline Winsley-Baker
Change date: 2020-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Stuart Windsor Baker
Change date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-31
Officer name: Mr Stuart Windsor Baker
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-17
Documents
Change to a person with significant control limited liability partnership
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-08-17
Psc name: Mrs Jacqueline Winsley-Baker
Documents
Change person member limited liability partnership with name change date
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-08-17
Officer name: Mr Stuart Windsor Baker
Documents
Change person member limited liability partnership with name change date
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jacqueline Winsley-Baker
Change date: 2019-08-17
Documents
Change to a person with significant control limited liability partnership
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Stuart Windsor Baker
Change date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-17
Documents
Change person member limited liability partnership with name change date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jacqueline Winsley-Baker
Change date: 2018-08-17
Documents
Change person member limited liability partnership with name change date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Windsor Baker
Change date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: LLAD01
New address: C/O Accyserve Accountants Ltd 449 Brook Lane Birmingham West Midlands B13 0BT
Change date: 2017-11-02
Old address: Owls Cottage, Brooklands Farm Whitecross Road Woodbury Salterton Exeter EX5 1EL England
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-17
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Jacqueline Winsley-Baker
Change date: 2017-08-17
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-08-17
Officer name: Mr Stuart Windsor Baker
Documents
Change to a person with significant control limited liability partnership
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-08-17
Psc name: Mrs Jacqueline Winsley-Baker
Documents
Change to a person with significant control limited liability partnership
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Stuart Windsor Baker
Change date: 2017-08-17
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-08-17
Officer name: Mrs Jacqueline Winsley-Baker
Documents
Change person member limited liability partnership with name change date
Date: 31 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-08-17
Officer name: Mr Stuart Windsor Baker
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: LLAD01
Change date: 2016-11-22
New address: Owls Cottage, Brooklands Farm Whitecross Road Woodbury Salterton Exeter EX5 1EL
Old address: 17 Langcomb Road Shirley Solihull West Midlands B90 2RE England
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-17
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-09-29
Officer name: Mrs Jacqueline Winsley-Baker
Documents
Change person member limited liability partnership with name change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Windsor Baker
Change date: 2016-09-29
Documents
Incorporation limited liability partnership
Date: 18 Aug 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
2ND FLOOR NORTH,EDINBURGH,EH1 2EN
Number: | SC262096 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GLADSTONE ROAD,ALTRINCHAM,WA14 1NS
Number: | 08105280 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4D PRINTING HOUSE YARD,LONDON,E2 7PR
Number: | 07274131 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MOUNT,ESHER,KT10 8LQ
Number: | 04267352 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HENSON HOUSE GEORGE STEPENSON INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE12 6RZ
Number: | 08685061 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,GRAVESEND,DA11 0DY
Number: | 11321482 |
Status: | ACTIVE |
Category: | Private Limited Company |