GRO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Mr Hedley John Adcock on 2025-02-20

View Document

11/03/2511 March 2025 Director's details changed for Mr Hedley John Adcock on 2025-02-20

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Mark Hedley Adcock on 2024-05-21

View Document

30/05/2430 May 2024 Change of details for Mr Mark Hedley Adcock as a person with significant control on 2024-05-21

View Document

14/03/2414 March 2024 Director's details changed for Mr Hedley John Adcock on 2024-03-14

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Mark Hedley Adcock on 2022-12-21

View Document

10/01/2310 January 2023 Change of details for Mr Mark Hedley Adcock as a person with significant control on 2022-12-21

View Document

10/01/2310 January 2023 Director's details changed for Mrs Frances Mary Ann Di Pierri on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

02/11/212 November 2021 Current accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES MARY ANN ADCOCK / 24/08/2018

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY ANN ADCOCK / 24/08/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 19 MANEY CORNER SUTTON COLDFIELD WEST MIDLANDS B72 1QL

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY JOHN ADCOCK / 15/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES MARY ANN ADCOCK / 16/05/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANN ADCOCK

View Document

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

View Accounts

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 SECRETARY APPOINTED FRANCES MARY ANN ADCOCK

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDLEY ADCOCK / 12/11/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES MARY ANN ADCOCK / 20/11/2009

View Document

14/09/1014 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY JOHN ADCOCK / 01/10/2008

View Document

16/08/1016 August 2010 CHANGE PERSON AS DIRECTOR

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY ANN ADCOCK

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED FRANCES MARY ANN ADCOCK

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED HEDLEY JOHN ADCOCK

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/11/0212 November 2002 REREG PLC-PRI 30/10/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/981 September 1998 £ NC 400000/1000000 26/08/98

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 26/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

11/03/9811 March 1998 AMENDING 882R

View Document

11/03/9811 March 1998 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS; AMEND

View Document

25/01/9825 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 97 FARNHAM ROAD GUILDFORD SURREY GU2 5PF

View Document

21/10/9721 October 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 SHARES AGREEMENT OTC

View Document

11/07/9611 July 1996 PROSPECTUS

View Document

09/07/969 July 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

05/07/965 July 1996 APPLICATION COMMENCE BUSINESS

View Document

26/06/9626 June 1996 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