GROUNDHILL LIMITED

03926184
4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU

Documents

Documents
Date Category Description Pages
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
24 May 2023 officers Change of particulars for director (Ms Tania Diana Nickells) 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 10 Buy now
24 Jun 2022 officers Change of particulars for director (Mr Aran Pablo Verling) 2 Buy now
24 Jun 2022 officers Change of particulars for director (Ms Tania Diana Nickells) 2 Buy now
24 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Aran Pablo Verling) 2 Buy now
17 May 2022 officers Change of particulars for director (Ms Tania Diana Nickells) 2 Buy now
17 May 2022 officers Change of particulars for secretary (Mr Aran Pablo Verling) 1 Buy now
17 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2021 accounts Annual Accounts 9 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 accounts Annual Accounts 9 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2017 officers Change of particulars for secretary (Mr Aran Verling) 1 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 capital Notice of name or other designation of class of shares 1 Buy now
08 Dec 2017 capital Notice of cancellation of shares 3 Buy now
08 Dec 2017 change-of-constitution Notice Restriction On Company Articles 1 Buy now
08 Dec 2017 resolution Resolution 14 Buy now
08 Dec 2017 capital Return of purchase of own shares 2 Buy now
21 Nov 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
21 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2016 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
03 Jul 2015 mortgage Registration of a charge 16 Buy now
04 Jun 2015 officers Change of particulars for secretary (Mr Aran Verling) 1 Buy now
03 Jun 2015 officers Change of particulars for director (Tania Diana Nickells) 2 Buy now
03 Jun 2015 officers Appointment of director (Mr Aran Pablo Verling) 3 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 mortgage Registration of a charge 16 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 officers Change of particulars for director (Tania Diana Nickells) 2 Buy now
23 Jul 2013 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 accounts Annual Accounts 2 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Dec 2009 accounts Annual Accounts 2 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
19 Nov 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
17 Mar 2008 officers Director's change of particulars / tania nickells / 14/02/2008 1 Buy now
17 Mar 2008 officers Secretary's change of particulars / aran verling / 14/02/2008 1 Buy now
30 Nov 2007 accounts Annual Accounts 1 Buy now
02 Apr 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 1 Buy now
15 Mar 2006 annual-return Return made up to 15/02/06; full list of members 2 Buy now
27 Oct 2005 accounts Annual Accounts 1 Buy now
03 Jun 2005 annual-return Return made up to 15/02/05; no change of members 2 Buy now
20 Dec 2004 accounts Annual Accounts 1 Buy now
26 Feb 2004 annual-return Return made up to 15/02/04; full list of members 6 Buy now
26 Jan 2004 accounts Annual Accounts 1 Buy now
08 Mar 2003 annual-return Return made up to 15/02/03; full list of members 6 Buy now
31 Dec 2002 accounts Annual Accounts 1 Buy now
27 Feb 2002 annual-return Return made up to 15/02/02; full list of members 6 Buy now
12 Dec 2001 resolution Resolution 1 Buy now
12 Dec 2001 accounts Annual Accounts 1 Buy now
04 Apr 2001 annual-return Return made up to 15/02/01; full list of members 6 Buy now
20 Mar 2001 capital Ad 15/02/00-15/02/01 £ si 99@1=99 £ ic 1/100 2 Buy now
08 Mar 2001 officers New secretary appointed 2 Buy now
08 Mar 2001 officers New director appointed 2 Buy now
08 Mar 2001 officers Director resigned 1 Buy now
08 Mar 2001 officers Secretary resigned 1 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: 120 east road london N1 6AA 1 Buy now
15 Feb 2000 incorporation Incorporation Company 16 Buy now