GROVE PROJECT MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-03-30 |
| 14/03/2514 March 2025 | Appointment of Mrs Hayley Marie Galley as a secretary on 2025-03-10 |
| 14/03/2514 March 2025 | Termination of appointment of Angeline Galley as a secretary on 2025-03-10 |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
| 15/07/2415 July 2024 | Micro company accounts made up to 2023-03-31 |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2022-03-31 |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
| 18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/11/204 November 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041960050001 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 22 HARDWICK STREET BUXTON BUXTON DERBYSHIRE SK17 6DH |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/1020 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 91 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT GALLEY / 30/03/2010 |
| 30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 151 ADSWOOD ROAD CALE GREEN STOCKPORT SK3 8HW |
| 30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/06/074 June 2007 | COMPANY NAME CHANGED B. GALLEY CLARENDON ROOFING LTD CERTIFICATE ISSUED ON 04/06/07 |
| 29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 22/03/0622 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 29/03/0529 March 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 30/03/0430 March 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 18/07/0318 July 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
| 24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
| 22/12/0222 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 23/05/0223 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
| 17/10/0117 October 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
| 26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
| 26/06/0126 June 2001 | SECRETARY RESIGNED |
| 07/06/017 June 2001 | NEW SECRETARY APPOINTED |
| 07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
| 17/04/0117 April 2001 | SECRETARY RESIGNED |
| 17/04/0117 April 2001 | DIRECTOR RESIGNED |
| 06/04/016 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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