PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Gillian Higgs as a director on 2024-07-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Registered office address changed from All Saints Court 76 Branston Road Burton-on-Trent Staffordshire DE14 3GP England to C/O Alan Bates -Laurus House First Avenue Burton-on-Trent DE14 2WH on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE LAWRENCE

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ALAN MICHAEL BATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/06/1929 June 2019 DIRECTOR APPOINTED MRS CLAIRE MERCER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR EDWARD IRELAND

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYMAN

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS JEANETTE MARGARET ALLEN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS LOUISE MARIE LAWRENCE

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF PSC STATEMENT ON 14/06/2018

View Document

14/06/1814 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS PAMELA ANN MAYMAN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ROY WOOD

View Document

01/05/181 May 2018 CESSATION OF DAVID BURNS AS A PSC

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED AMY ELIZABETH BARKER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS GILLIAN HIGGS

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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