GROVESTAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/12/2210 December 2022 Director's details changed for Mr Zubin Jehangir Mehta on 2022-12-10

View Document

10/12/2210 December 2022 Director's details changed for Mr Zubin Jehangir Mehta on 2022-11-05

View Document

25/11/2225 November 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mrs Samia Islam as a person with significant control on 2022-11-05

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1921 March 2019 31/03/17 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 DIRECTOR APPOINTED MR ZUBIN JEHANGIR MEHTA

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GULAM NOON MBE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066888550005

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066888550004

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066888550003

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066888550002

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066888550006

View Document

30/01/1330 January 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD GULAM KADERBHOY NOON MBE / 01/02/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD GULAM KADERBHOY NOON / 31/01/2011

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY NASR ISLAM

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NASR ISLAM

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED NASR ISLAM

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED SIR GULAM KADERBHOY NOON

View Document

10/02/0910 February 2009 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/09/084 September 2008 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