GROVEWOOD PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
23/08/2323 August 2023 Restoration by order of the court

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

07/05/997 May 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 EXEMPTION FROM APPOINTING AUDITORS 26/07/97

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

29/07/9629 July 1996 EXEMPTION FROM APPOINTING AUDITORS 11/06/96

View Document

15/09/9515 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: G OFFICE CHANGED 31/03/95 22 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 5DN

View Document

19/10/9419 October 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 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