Advanced company searchLink opens in new window

GROUNDRENTS-UK LIMITED

Company number 04532345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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