GROVEWEST PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
04/10/244 October 2024 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2023-08-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Change of details for Mr Andrew Kenneth Bragg as a person with significant control on 2023-02-28 |
07/08/237 August 2023 | Director's details changed for Mr Andrew Kenneth Bragg on 2023-02-28 |
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 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with updates |
27/10/2227 October 2022 | Accounts for a dormant company made up to 2022-08-31 |
26/10/2226 October 2022 | Director's details changed for Mr Andrew Kenneth Bragg on 2022-10-20 |
26/10/2226 October 2022 | Change of details for Mr Andrew Kenneth Bragg as a person with significant control on 2022-10-20 |
26/10/2226 October 2022 | Change of details for Mr Andrew Bragg as a person with significant control on 2022-10-20 |
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 |
26/10/2226 October 2022 | Director's details changed for Mr Andrew Kenneth Bragg on 2022-10-20 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/11/1914 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BRAGG / 04/08/2016 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
17/10/1717 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/09/1620 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
28/08/1628 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 139 MAULDETH ROAD LADYBARN MANCHESTER GREATER MANCHESTER M14 6SR |
08/01/168 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/04/1528 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/08/1420 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/10/132 October 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/06/137 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
15/08/1215 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, SECRETARY LEONARD BROWN |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/10/1119 October 2011 | 04/09/11 NO CHANGES |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
21/09/1021 September 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH BRAGG / 01/01/2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | SECRETARY APPOINTED MR LEONARD BROWN |
09/09/099 September 2009 | APPOINTMENT TERMINATED SECRETARY STEVEN DAVIES |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/11/0824 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAGG / 01/01/2008 |
06/08/086 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/08/0728 August 2007 | SECRETARY'S PARTICULARS CHANGED |
26/03/0726 March 2007 | COMPANY NAME CHANGED GROVEWEST PROPERTY INVESTMENT LT D CERTIFICATE ISSUED ON 26/03/07 |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4QZ |
07/10/067 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/068 September 2006 | NEW SECRETARY APPOINTED |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
02/09/062 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/067 August 2006 | DIRECTOR RESIGNED |
07/08/067 August 2006 | SECRETARY RESIGNED |
04/08/064 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