GROVENEY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
03/05/223 May 2022 | Registered office address changed to PO Box 4385, 05454073: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-03 |
08/02/228 February 2022 | Termination of appointment of Centrum Secretaries Limited as a secretary on 2022-01-31 |
07/02/227 February 2022 | Withdraw the company strike off application |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
23/12/2123 December 2021 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE MARCONI / 07/05/2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CESSATION OF VALERIA BIONDI AS A PSC |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE MARCONI |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR IDA VOCCIA |
21/12/1721 December 2017 | DIRECTOR APPOINTED MRS VALERIA BIONDI |
21/12/1721 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIA BIONDI / 21/12/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
10/04/1710 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 07/04/2017 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GIORGIO CARBONE |
01/04/111 April 2011 | DIRECTOR APPOINTED MRS IDA VOCCIA |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR APPOINTED DR. GIORGIO CARBONE |
31/12/0931 December 2009 | TERMINATE DIR APPOINTMENT |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | LOCATION OF DEBENTURE REGISTER |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
02/12/052 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/12/052 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0517 May 2005 | 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