- Company Overview for GROUNDRENTS-UK LIMITED (04532345)
- Filing history for GROUNDRENTS-UK LIMITED (04532345)
- People for GROUNDRENTS-UK LIMITED (04532345)
- Charges for GROUNDRENTS-UK LIMITED (04532345)
- More for GROUNDRENTS-UK LIMITED (04532345)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | CH03 | Secretary's details changed for Mrs Jean Kirsch on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Marc Kirsch on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mrs Jean Kirsch on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mrs Danielle Lisa Bond on 21 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 21 January 2025 | |
12 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
15 Jun 2024 | PSC01 | Notification of Marc Kirsch as a person with significant control on 1 October 2023 | |
15 Jun 2024 | PSC07 | Cessation of Brian Kirsch as a person with significant control on 1 October 2023 | |
27 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Brian Kirsch as a director on 1 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mrs Jean Kirsch as a director on 1 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Marc Kirsch as a director on 1 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mrs Danielle Lisa Bond as a director on 1 October 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
06 Sep 2022 | PSC04 | Change of details for Mr Brian Kirsch as a person with significant control on 31 August 2022 | |
06 Sep 2022 | CH03 | Secretary's details changed for Mrs Jean Kirsch on 24 May 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY on 28 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 |