GROUNDSURE LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type full. 2023-03-20 View Report
Address. New address: Nile House Nile Street Brighton BN1 1HW. Change date: 2023-01-31. Old address: Groundsure Limited Sovereign House Church Street Brighton BN1 1UJ England. 2023-01-31 View Report
Accounts. Accounts type full. 2023-01-05 View Report
Mortgage. Charge creation date: 2022-06-30. Charge number: 034210280008. 2022-07-06 View Report
Resolution. Description: Resolutions. 2022-06-15 View Report
Officers. Officer name: Hanna Margareeta Myllyoja. Termination date: 2022-06-10. 2022-06-10 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Officers. Officer name: Ms Hanna Margareeta Myllyoja. Appointment date: 2022-03-18. 2022-03-18 View Report
Officers. Officer name: Antonio Giacomo Ghiazza. Termination date: 2022-03-18. 2022-03-18 View Report
Officers. Appointment date: 2022-03-18. Officer name: Mr Jonathan Mark Buckle. 2022-03-18 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Mortgage. Charge creation date: 2021-06-08. Charge number: 034210280006. 2021-06-09 View Report
Mortgage. Charge number: 034210280007. Charge creation date: 2021-06-08. 2021-06-09 View Report
Accounts. Change account reference date company current shortened. 2021-04-28 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Address. Old address: 1st Floor, Orion Gate Guildford Road Woking Surrey GU22 7NJ England. Change date: 2021-01-27. New address: Groundsure Limited Sovereign House Church Street Brighton BN1 1UJ. 2021-01-27 View Report
Officers. Officer name: Mr Daniele Benedict Montagnani. Appointment date: 2021-01-27. 2021-01-27 View Report
Persons with significant control. Psc name: Ascential Group Limited. Cessation date: 2021-01-20. 2021-01-21 View Report
Persons with significant control. Psc name: Ati Uk Holdings Ltd. Notification date: 2021-01-20. 2021-01-21 View Report
Address. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. New address: 1st Floor, Orion Gate Guildford Road Woking Surrey GU22 7NJ. Change date: 2021-01-21. 2021-01-21 View Report
Officers. Officer name: Duncan Anthony Painter. Termination date: 2021-01-20. 2021-01-21 View Report
Officers. Termination date: 2021-01-20. Officer name: Louise Meads. 2021-01-21 View Report
Officers. Termination date: 2021-01-20. Officer name: Amanda Jane Gradden. 2021-01-21 View Report
Officers. Officer name: Shanny Looi. Termination date: 2021-01-20. 2021-01-21 View Report
Officers. Officer name: Mr Antonio Giacomo Ghiazza. Appointment date: 2021-01-20. 2021-01-21 View Report
Officers. Officer name: Mr David Lloyd Hill. Appointment date: 2021-01-20. 2021-01-21 View Report
Officers. Appointment date: 2021-01-20. Officer name: Mr Stephen Paul Wood. 2021-01-21 View Report
Persons with significant control. Psc name: Ascential Group Limited. Notification date: 2020-12-11. 2020-12-11 View Report
Persons with significant control. Psc name: Bep Holdco Limited. Cessation date: 2020-12-11. 2020-12-11 View Report
Officers. Termination date: 2020-12-10. Officer name: Stefan Beurier. 2020-12-10 View Report
Change of constitution. Statement of companys objects. 2020-12-03 View Report
Accounts. Accounts type full. 2020-11-17 View Report
Officers. Termination date: 2020-10-12. Officer name: Natasha Isobel Christie-Miller. 2020-10-12 View Report
Persons with significant control. Psc name: Plexus Network Limited. Change date: 2020-09-08. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Mortgage. Charge number: 034210280005. 2020-01-20 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Appointment date: 2017-02-06. Officer name: Louise Meads. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Officers. Officer name: Mr Stefan Beurier. Appointment date: 2016-04-25. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Mortgage. Charge creation date: 2016-03-11. Charge number: 034210280005. 2016-03-18 View Report
Mortgage. Charge number: 034210280004. 2016-02-16 View Report
Officers. Officer name: Natasha Isobel Christie-Miller. Appointment date: 2016-01-28. 2016-02-01 View Report