GROVE GREEN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with updates |
03/03/253 March 2025 | Change of details for Mr Graeme Alexander as a person with significant control on 2025-03-02 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to Ims House Collier Row Road Romford Essex RM5 2BH on 2024-06-20 |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
17/06/2417 June 2024 | Confirmation statement made on 2024-03-02 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Notification of Surbjit Singh Aulak as a person with significant control on 2022-03-03 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/12/204 December 2020 | DISS40 (DISS40(SOAD)) |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURBJIT SINGH AULAKH / 23/11/2016 |
01/12/201 December 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/04/1911 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
08/09/178 September 2017 | CESSATION OF ALLEN THOMAS MAHONEY AS A PSC |
08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ALEXANDER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SCOTT PALMER |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KEITH POLWORTH |
01/12/161 December 2016 | DIRECTOR APPOINTED MR GRAEME ALEXANDER |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLEN MAHONEY |
01/12/161 December 2016 | DIRECTOR APPOINTED MR SURBJIT SINGH AULAKH |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR ALLEN THOMAS MAHONEY |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR KEITH POLWORTH |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR SCOTT PALMER |
27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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