GRESSINGHAM GROVE 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
06/08/256 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYNNE CAVERLY / 12/06/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES FAGAN / 12/06/2014

View Document

14/10/1414 October 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 1 MALLARD COURT GRESSINGHAM GROVE COVENTRY CV6 5EN

View Document

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR CONOR JAMES FAGAN

View Document

29/07/1329 July 2013 11/06/07 STATEMENT OF CAPITAL GBP 54

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNNE CAVERLY / 11/04/2010

View Document

29/08/1029 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/07/096 July 2009 DIRECTOR APPOINTED CAROLYNNE CAVERLY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PATTERSON

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY FORSTERS SECRETARIES LIMITED

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 31 HILL STREET LONDON W1J 5LS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ANTHONY JAMES PATTERSON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AOIFE CANTILLON

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information