GROVEWEST PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Change of details for Mr Andrew Kenneth Bragg as a person with significant control on 2023-02-28

View Document

07/08/237 August 2023 Director's details changed for Mr Andrew Kenneth Bragg on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to Flat 1 10 Parsonage Road Stockport Greater Manchester SK4 4JZ on 2023-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Andrew Kenneth Bragg on 2022-10-20

View Document

26/10/2226 October 2022 Change of details for Mr Andrew Kenneth Bragg as a person with significant control on 2022-10-20

View Document

26/10/2226 October 2022 Change of details for Mr Andrew Bragg as a person with significant control on 2022-10-20

View Document

26/10/2226 October 2022 Registered office address changed from 396 Wilmslow Road Manchester M20 3BN England to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Andrew Kenneth Bragg on 2022-10-20

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRAGG / 04/08/2016

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 139 MAULDETH ROAD LADYBARN MANCHESTER GREATER MANCHESTER M14 6SR

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

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

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY LEONARD BROWN

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 04/09/11 NO CHANGES

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH BRAGG / 01/01/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 SECRETARY APPOINTED MR LEONARD BROWN

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY STEVEN DAVIES

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAGG / 01/01/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED GROVEWEST PROPERTY INVESTMENT LT D CERTIFICATE ISSUED ON 26/03/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4QZ

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

04/08/064 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