GRV DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Tom Robert Garvie as a person with significant control on 2024-06-26

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Director's details changed for Mr Tom Robert Garvie on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Alastair Fergus Garvie on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Andrea Marie Garvie on 2022-11-15

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOM GARVIE / 30/06/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GARVIE / 30/06/2020

View Document

22/06/2022 June 2020 CESSATION OF ANDREA MARIE GARVIE AS A PSC

View Document

22/06/2022 June 2020 CESSATION OF ALASTAIR FERGUS GARVIE AS A PSC

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 24A 24A COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 384 HIGHAM LANE NUNEATON CV11 6AP UNITED KINGDOM

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOM GARVIE / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GARVIE / 21/05/2019

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information