Download leads from Nexok and grow your business. Find out more

145 Upper Grosvenor Road Management Company Limited

Documents

Total Documents89
Total Pages278

Filing History

17 October 2023Micro company accounts made up to 31 January 2023
28 July 2023Confirmation statement made on 13 June 2023 with no updates
12 January 2023Compulsory strike-off action has been discontinued
11 January 2023Micro company accounts made up to 31 January 2022
3 January 2023First Gazette notice for compulsory strike-off
14 October 2022Termination of appointment of Dion Bailey as a director on 1 June 2022
18 July 2022Confirmation statement made on 13 June 2022 with no updates
18 May 2022Appointment of Mr Dion Bailey as a director on 10 May 2022
7 September 2021Micro company accounts made up to 31 January 2021
20 July 2021Confirmation statement made on 13 June 2021 with no updates
19 October 2020Micro company accounts made up to 31 January 2020
12 October 2020Registered office address changed from Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 12 October 2020
12 October 2020Confirmation statement made on 13 June 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
13 June 2019Confirmation statement made on 13 June 2019 with no updates
6 February 2019Confirmation statement made on 31 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
15 August 2018Termination of appointment of Karl Jacobs as a director on 1 August 2014
15 August 2018Termination of appointment of Natalie Ivemy as a director on 1 October 2009
7 February 2018Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on 7 February 2018
7 February 2018Confirmation statement made on 31 January 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
4 September 2017Termination of appointment of Dion Bailey as a secretary on 4 September 2017
4 September 2017Termination of appointment of Dion Bailey as a secretary on 4 September 2017
2 August 2017Appointment of Mr Dion Bailey as a secretary on 2 August 2017
2 August 2017Appointment of Mr Dion Bailey as a secretary on 2 August 2017
14 February 2017Confirmation statement made on 31 January 2017 with updates
14 February 2017Confirmation statement made on 31 January 2017 with updates
26 October 2016Total exemption small company accounts made up to 31 January 2016
26 October 2016Total exemption small company accounts made up to 31 January 2016
2 February 2016Annual return made up to 31 January 2016 no member list
2 February 2016Annual return made up to 31 January 2016 no member list
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
19 March 2015Annual return made up to 31 January 2015 no member list
19 March 2015Annual return made up to 31 January 2015 no member list
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Total exemption small company accounts made up to 31 January 2014
11 February 2014Annual return made up to 31 January 2014 no member list
11 February 2014Annual return made up to 31 January 2014 no member list
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 January 2013Annual return made up to 31 January 2013 no member list
31 January 2013Annual return made up to 31 January 2013 no member list
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
2 February 2012Annual return made up to 31 January 2012 no member list
2 February 2012Annual return made up to 31 January 2012 no member list
2 November 2011Total exemption full accounts made up to 31 January 2011
2 November 2011Total exemption full accounts made up to 31 January 2011
21 October 2011Total exemption small company accounts made up to 31 January 2010
21 October 2011Total exemption small company accounts made up to 31 January 2010
2 March 2011Annual return made up to 31 January 2011 no member list
2 March 2011Annual return made up to 31 January 2011 no member list
11 February 2010Appointment of Mr Graham Burgess Soar as a secretary
11 February 2010Director's details changed for Natalie Ivemy on 1 January 2010
11 February 2010Director's details changed for Karl Jacobs on 1 January 2010
11 February 2010Appointment of Mr Graham Burgess Soar as a secretary
11 February 2010Director's details changed for Natalie Ivemy on 1 January 2010
11 February 2010Director's details changed for Natalie Ivemy on 1 January 2010
11 February 2010Director's details changed for Karl Jacobs on 1 January 2010
11 February 2010Termination of appointment of Rachel Shears as a secretary
11 February 2010Annual return made up to 31 January 2010 no member list
11 February 2010Annual return made up to 31 January 2010 no member list
11 February 2010Termination of appointment of Rachel Shears as a secretary
11 February 2010Director's details changed for Karl Jacobs on 1 January 2010
23 November 2009Total exemption small company accounts made up to 31 January 2009
23 November 2009Total exemption small company accounts made up to 31 January 2009
19 March 2009Annual return made up to 31/01/09
19 March 2009Annual return made up to 31/01/09
18 March 2009Location of register of members
18 March 2009Location of register of members
23 December 2008Registered office changed on 23/12/2008 from brown & co house 4 high street brasted kent TN16 1JS
23 December 2008Registered office changed on 23/12/2008 from brown & co house 4 high street brasted kent TN16 1JS
20 October 2008Director appointed karl jacobs
20 October 2008Director appointed natalie ivemy
20 October 2008Director appointed karl jacobs
20 October 2008Director appointed natalie ivemy
14 February 2008New director appointed
14 February 2008New director appointed
12 February 2008Secretary resigned
12 February 2008Secretary resigned
12 February 2008Director resigned
12 February 2008New secretary appointed
12 February 2008Director resigned
12 February 2008New secretary appointed
31 January 2008Incorporation
31 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed