- Company Overview for GROUNDLORD LTD (09394007)
- Filing history for GROUNDLORD LTD (09394007)
- People for GROUNDLORD LTD (09394007)
- More for GROUNDLORD LTD (09394007)
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
|
|
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
|
|
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 |