Advanced company searchLink opens in new window

GROUNDLORD LTD

Company number 09394007

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)
19 Dec 2023 PSC02 Notification of Groundlord Holdings Limited as a person with significant control on 6 December 2023
19 Dec 2023 PSC07 Cessation of William James Nelsey as a person with significant control on 19 September 2023
19 Dec 2023 PSC07 Cessation of Joshua Raymond Pritchard as a person with significant control on 6 December 2023
20 Sep 2023 TM01 Termination of appointment of William James Nelsey as a director on 19 September 2023
29 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
11 May 2023 PSC04 Change of details for Mr Joshua Raymond Pritchard as a person with significant control on 10 May 2023
11 May 2023 CH01 Director's details changed for Mr Joshua Raymond Pritchard on 11 May 2023
11 May 2023 CH03 Secretary's details changed for Mrs Bekki Pritchard on 11 May 2023
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
28 Feb 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
08 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 January 2020
26 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
19 Nov 2019 PSC07 Cessation of Joel Francis Hope-Bell as a person with significant control on 4 October 2019
19 Nov 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 4 October 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 167
18 Nov 2019 PSC01 Notification of William James Nelsey as a person with significant control on 29 October 2019
18 Nov 2019 PSC04 Change of details for Mr Joshua Raymond Pritchard as a person with significant control on 29 October 2019
18 Nov 2019 AP03 Appointment of Mrs Bekki Pritchard as a secretary on 29 October 2019
18 Nov 2019 AP01 Appointment of Mr William James Nelsey as a director on 29 October 2019