Advanced company searchLink opens in new window

GROUND RENT ESTATES 3 LIMITED

Company number 05997861

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)
06 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Jan 2024 CH03 Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 30 January 2024
30 Jan 2024 CH03 Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
11 May 2022 CH01 Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jan 2019 CH03 Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Jan 2019 PSC07 Cessation of Gray's Inn Trading Limited as a person with significant control on 30 April 2018
21 Jan 2019 PSC02 Notification of Freehold Properties 38 Limited as a person with significant control on 30 April 2018
02 Nov 2018 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018
08 Aug 2018 TM01 Termination of appointment of Stephen William Whybrow as a director on 12 July 2018
20 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018
01 May 2018 AA Accounts for a small company made up to 31 October 2017
19 Mar 2018 PSC07 Cessation of Robert Steinhouse as a person with significant control on 6 April 2016
19 Mar 2018 PSC02 Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016