GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED
Company number 11473280
- Company Overview for GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED (11473280)
- Filing history for GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED (11473280)
- People for GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED (11473280)
- Charges for GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED (11473280)
- More for GET LIVING GROUP (MIDDLEWOOD LOCKS) DEVELOPMENTS LIMITED (11473280)
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) |
---|---|---|---|
13 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
08 Mar 2024 | MR01 | Registration of charge 114732800003, created on 5 March 2024 | |
26 Feb 2024 | PSC02 | Notification of Get Living Group (Middlewood Locks) Holdco Limited as a person with significant control on 20 February 2024 | |
26 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2024 | |
23 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2024 | PSC07 | Cessation of Middlewood Locks Llp as a person with significant control on 19 July 2018 | |
14 Nov 2023 | PSC05 | Change of details for Middlewood Locks Llp as a person with significant control on 24 July 2023 | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
28 Jul 2023 | AD01 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 28 July 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
17 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Aug 2022 | TM01 | Termination of appointment of Emma Parr as a director on 18 July 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 | |
24 Sep 2021 | TM01 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
30 Jul 2021 | AP01 | Appointment of Mrs Emma Parr as a director on 27 July 2021 | |
27 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
18 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Rick De Blaby on 21 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 |