GRV DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Micro company accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Statement of capital following an allotment of shares on 2025-01-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with updates |
26/06/2426 June 2024 | Change of details for Mr Tom Robert Garvie as a person with significant control on 2024-06-26 |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Micro company accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Director's details changed for Mr Tom Robert Garvie on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr Alastair Fergus Garvie on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mrs Andrea Marie Garvie on 2022-11-15 |
25/10/2225 October 2022 | Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA England to The Atkins Building Lower Bond Street Hinckley LE10 1QU on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR TOM GARVIE / 30/06/2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GARVIE / 30/06/2020 |
22/06/2022 June 2020 | CESSATION OF ANDREA MARIE GARVIE AS A PSC |
22/06/2022 June 2020 | CESSATION OF ALASTAIR FERGUS GARVIE AS A PSC |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 24A 24A COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
20/06/1920 June 2019 | 12/06/19 STATEMENT OF CAPITAL GBP 100 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 384 HIGHAM LANE NUNEATON CV11 6AP UNITED KINGDOM |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TOM GARVIE / 21/05/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GARVIE / 21/05/2019 |
14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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