GROVE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Anthony Paul Lendon as a director on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

13/10/2113 October 2021 Termination of appointment of David James Harmon as a director on 2021-10-12

View Document

11/10/2111 October 2021 Appointment of Mr Anthony Paul Lendon as a director on 2021-10-04

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR DAVID JAMES HARMON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'TOOLE

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE GARLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLAN DOULTON / 23/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD GARLAND / 23/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTONY O'TOOLE / 23/05/2016

View Document

25/04/1625 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 9 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ

View Document

20/08/1520 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 23/05/15 CHANGES

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHEENA KIRKLAND

View Document

15/01/1415 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 23/05/13 CHANGES

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 23/05/12 NO MEMBER LIST

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/05/09; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY BETTY BONDSFIELD

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HANTS SO9 1QS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/05/00; CHANGE OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/05/97; CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9510 May 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 23/05/91; CHANGE OF MEMBERS

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: A & B HOUSE ROWNHAMS LANE NORTH BADDESLEY HANTS SO 529

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 WD 24/10/88 AD 13/10/88--------- £ SI 16@1=16 £ IC 2/18

View Document

08/04/888 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/8824 February 1988 S-DIV

View Document

24/02/8824 February 1988 SUB DIV SHARES 18/01/88

View Document

12/02/8812 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 ADOPT MEM AND ARTS 180188

View Document

29/01/8829 January 1988 ALTER MEM AND ARTS 180188

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED COURTROW RESIDENTS COMPANY LIMIT ED CERTIFICATE ISSUED ON 01/02/88

View Document

03/11/873 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information