About

Registered Number: 04171103
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 14 Winstones Road, Barrow Gurney, Bristol, BS48 3AL,

 

Group22 Ltd was founded on 02 March 2001 with its registered office in Bristol. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 14 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
MR01 - N/A 13 February 2015
MR01 - N/A 13 February 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
395 - Particulars of a mortgage or charge 13 March 2008
RESOLUTIONS - N/A 20 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 31 March 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
MEM/ARTS - N/A 21 February 2006
CERTNM - Change of name certificate 15 February 2006
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 05 April 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 13 January 2004
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
123 - Notice of increase in nominal capital 29 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 01 March 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
395 - Particulars of a mortgage or charge 05 January 2002
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

Legal charge 15 April 2010 Fully Satisfied

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Mortgage 17 January 2007 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal mortgage 24 February 2006 Fully Satisfied

N/A

Legal mortgage 24 February 2006 Fully Satisfied

N/A

Legal mortgage 24 February 2006 Fully Satisfied

N/A

Legal mortgage 24 February 2006 Fully Satisfied

N/A

Legal charge 24 February 2006 Fully Satisfied

N/A

Mortgage 15 February 2005 Fully Satisfied

N/A

Legal mortgage 04 February 2005 Fully Satisfied

N/A

Legal mortgage 07 January 2005 Fully Satisfied

N/A

Charge over deposits 22 September 2004 Fully Satisfied

N/A

Legal mortgage 20 September 2004 Fully Satisfied

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 31 August 2004 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal charge 09 February 2004 Fully Satisfied

N/A

Debenture 05 February 2004 Fully Satisfied

N/A

Legal mortgage 17 October 2003 Fully Satisfied

N/A

Mortgage deed 28 September 2003 Fully Satisfied

N/A

Debenture 27 February 2003 Fully Satisfied

N/A

Mortgage deed 03 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.