GROVE GREEN DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

03/03/253 March 2025 Change of details for Mr Graeme Alexander as a person with significant control on 2025-03-02

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Notification of Surbjit Singh Aulak as a person with significant control on 2022-03-03

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURBJIT SINGH AULAKH / 23/11/2016

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF ALLEN THOMAS MAHONEY AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ALEXANDER

View Document

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

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT PALMER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POLWORTH

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GRAEME ALEXANDER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALLEN MAHONEY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SURBJIT SINGH AULAKH

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ALLEN THOMAS MAHONEY

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR KEITH POLWORTH

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR SCOTT PALMER

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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