GROVE PROPERTIES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Grove Properties Group Limited as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Certificate of change of name |
16/12/2416 December 2024 | Change of name notice |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-08-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-03 with updates |
02/09/242 September 2024 | Director's details changed for Mr. Dean Andrew Grove on 2024-09-02 |
02/09/242 September 2024 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to 129 Hagley Road Hagley Worcestershire DY9 0NN on 2024-09-02 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/07/243 July 2024 | Termination of appointment of Alexander Digby James Allan as a director on 2024-06-04 |
03/07/243 July 2024 | Termination of appointment of Alexander Digby James Allan as a secretary on 2024-06-04 |
03/07/243 July 2024 | Cessation of Alexander Digby James Allan as a person with significant control on 2024-06-04 |
21/06/2421 June 2024 | Cessation of Dean Andrew Grove Mnaea as a person with significant control on 2024-06-04 |
21/06/2421 June 2024 | Cessation of Jenny Elizabeth Grove as a person with significant control on 2024-06-04 |
21/06/2421 June 2024 | Notification of Grove Properties Group Limited as a person with significant control on 2024-06-04 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-08-31 |
25/09/2325 September 2023 | Director's details changed |
22/09/2322 September 2023 | Director's details changed for Mr. Alexander Digby James Allan on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Mrs Jenny Elizabeth Grove as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Mr. Dean Andrew Grove Mnaea as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Change of details for Mr. Alexander Digby James Allan as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-03 with updates |
22/09/2322 September 2023 | Registered office address changed from The Auction House 87-88 st. John's Road Stourbridge W Midlands DY8 1EH to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2023-09-22 |
22/09/2322 September 2023 | Secretary's details changed for Mr. Alexander Digby James Allan on 2023-09-22 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-03 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
11/03/1911 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
16/01/1816 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/08/156 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
31/07/1531 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR. ALEXANDER DIGBY JAMES ALLAN / 31/07/2015 |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER DIGBY JAMES ALLAN / 31/07/2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
04/08/144 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/08/136 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
03/08/123 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/09/1126 September 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GROVE / 03/08/2010 |
20/09/1020 September 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GROVE / 11/08/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
03/08/063 August 2006 | 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