3 GROVE PARADE FLATS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-05-20

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/05/2420 May 2024 Annual accounts for year ending 20 May 2024

View Accounts

25/03/2425 March 2024 Notification of Kristiina Erja Martimo as a person with significant control on 2021-09-29

View Document

25/03/2425 March 2024 Notification of Susan Dorothy Mary Twiggs as a person with significant control on 2023-09-28

View Document

24/03/2424 March 2024 Withdrawal of a person with significant control statement on 2024-03-24

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-05-20

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

20/05/2320 May 2023 Annual accounts for year ending 20 May 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-05-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/05/2220 May 2022 Annual accounts for year ending 20 May 2022

View Accounts

18/01/2218 January 2022 Appointment of Ms Susan Dorothy Twiggs as a director on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Paul Robert Duckworth as a director on 2022-01-07

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-05-20

View Document

29/09/2129 September 2021 Appointment of Mr Arthur Dewberry as a director on 2021-08-18

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

20/05/2120 May 2021 Annual accounts for year ending 20 May 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/20

View Document

20/05/2020 May 2020 Annual accounts for year ending 20 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/19

View Document

20/05/1920 May 2019 Annual accounts for year ending 20 May 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/18

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY HADFIELD

View Document

20/05/1820 May 2018 Annual accounts for year ending 20 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/17

View Document

20/05/1720 May 2017 Annual accounts for year ending 20 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 20 May 2016

View Document

20/05/1620 May 2016 Annual accounts for year ending 20 May 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 20 May 2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNER

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS LESLEY JANE HADFIELD

View Document

20/05/1520 May 2015 Annual accounts for year ending 20 May 2015

View Accounts

11/04/1511 April 2015 DIRECTOR APPOINTED MR PAUL ROBERT DUCKWORTH

View Document

11/04/1511 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 20 May 2014

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DUCKWORTH

View Document

20/05/1420 May 2014 Annual accounts for year ending 20 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MS KRISTIINA ERJA MARTIMO

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER DUCKWORTH

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER DUCKWORTH

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 20 May 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM, 18 HILLCREST, HYDE, CHESHIRE, SK14 5LJ

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts for year ending 20 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 20 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts for year ending 20 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 20 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 20 May 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY DUCKWORTH / 25/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIINA ERJA MARTIMO / 25/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARNER / 25/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DEWBERRY / 25/07/2010

View Document

05/08/105 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 20 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 20 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/02

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 20/05/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SWIFT CREDIT SERVICES LTD,, 2 HIGH STREET,, PENYDARREN, MERTHYR TYDFIL, MID GLAMORGAN CF47 9AH

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company