Advanced company searchLink opens in new window

GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED

Company number 09469286

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)
15 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 AD01 Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O South London Estates Ltd 113-115 Brownhill Road London SE6 2HF on 10 July 2023
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 Feb 2021 AP04 Appointment of Revolution Property Management Limited as a secretary on 28 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jun 2020 AD01 Registered office address changed from Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 6 June 2020
27 May 2020 PSC01 Notification of Hao Dong as a person with significant control on 27 May 2020
27 May 2020 PSC09 Withdrawal of a person with significant control statement on 27 May 2020
11 Mar 2020 AD01 Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED on 11 March 2020
10 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
12 Sep 2019 AD01 Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 May 2019 AD01 Registered office address changed from Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 30 May 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018