GROVE PROPERTIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Grove Properties Group Limited as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

16/12/2416 December 2024 Change of name notice

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr. Dean Andrew Grove on 2024-09-02

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Termination of appointment of Alexander Digby James Allan as a director on 2024-06-04

View Document

03/07/243 July 2024 Termination of appointment of Alexander Digby James Allan as a secretary on 2024-06-04

View Document

03/07/243 July 2024 Cessation of Alexander Digby James Allan as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Cessation of Dean Andrew Grove Mnaea as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Cessation of Jenny Elizabeth Grove as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Notification of Grove Properties Group Limited as a person with significant control on 2024-06-04

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Director's details changed

View Document

22/09/2322 September 2023 Director's details changed for Mr. Alexander Digby James Allan on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mrs Jenny Elizabeth Grove as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr. Dean Andrew Grove Mnaea as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr. Alexander Digby James Allan as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Document

22/09/2322 September 2023 Secretary's details changed for Mr. Alexander Digby James Allan on 2023-09-22

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. ALEXANDER DIGBY JAMES ALLAN / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER DIGBY JAMES ALLAN / 31/07/2015

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GROVE / 03/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GROVE / 11/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 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