GROVE ORCHARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/05/2416 May 2024 Appointment of Mrs Diane June Green as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Diane June Dales as a director on 2024-05-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Appointment of Mrs Rachel Page as a director on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mr Graham Page as a director on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/07/235 July 2023 Termination of appointment of June Linda Fox as a director on 2023-07-05

View Document

05/07/235 July 2023 Secretary's details changed for Ms Diane Green on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of Robin Fox as a director on 2023-07-05

View Document

06/04/236 April 2023 Appointment of Ms Diane Green as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Margaret Ann Langwith as a secretary on 2023-04-06

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 15 GROVE ORCHARD BURTON BRADSTOCK BRIDPORT DORSET DT6 4QJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS DIANE JUNE DALES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR WINIFRED DALES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/08/151 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/08/142 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FOX / 15/09/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE LINDA FOX / 15/09/2011

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED DALES / 01/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FOX / 01/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LANGWITH / 01/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EILEEN PROCTOR / 01/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LANGWITH / 01/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE LINDA FOX / 01/07/2010

View Document

11/07/1011 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR ROBIN FOX

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARDY

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 14 GROVE ORCHARD BURTON BRADSTOCK BRIDPORT DORSET DT6 4QJ

View Document

09/11/019 November 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/961 July 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