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 |