GROVE BRIDGE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Pamela Elizabeth Holt as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mrs Charlotte Joy Yeung as a director on 2025-08-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

23/01/2223 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS PAMELA ELIZABETH HOLT

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

05/01/205 January 2020 SECRETARY APPOINTED MRS DEBORAH ANNE WARNER

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR APPOINTED MR ZACHARY JORDAN MAASBACH

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BANKS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY LISA BANKS

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 2 GROVE BRIDGE SELLINDGE ASHFORD TN25 6JB ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSIANE BAXTER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP HOLT

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MRS LISA JAYNE BANKS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR STEPHEN HOWARD PARISH

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 4 GROVE BRIDGE SELLINDGE ASHFORD KENT TN25 6JB

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW ROBERT BANKS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MATTHEW ROBERT BANKS

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAJAN

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE BARROW / 09/01/2016

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/01/1323 January 2013 DIRECTOR APPOINTED MRS MICHELLE ANGELA RAJAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RIYAZ RAJAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WARNER

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS DEBORAH ANNE BARROW

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WARNER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSIANE WALTHERINE BAXTER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MUIL HOLT / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIYAZ RAJAN / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MUIL HOLT / 27/01/2010

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM LEES ROAD LADDINGFORD NEAR MAIDSTONE KENT ME18 6BU

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY DALE BIRKBY

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED RIYAZ RAJAN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED STEVEN JOHN WARNER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JOSIANE WALTHERINE BAXTER

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED PHILIP MUIL HOLT

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR LEE BIRKBY

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: FIR TREE YARD STOCKETT LANE COXHEATH MAIDSTONE KENT ME17 4PY

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

23/01/0623 January 2006 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