THE GROVE PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Satisfaction of charge 039739500004 in full |
24/07/2424 July 2024 | Satisfaction of charge 2 in full |
24/07/2424 July 2024 | Satisfaction of charge 1 in full |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
02/07/242 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
12/06/2312 June 2023 | Notification of Ann Mererid Jenkins as a person with significant control on 2023-06-10 |
12/06/2312 June 2023 | Cessation of Peter James Phillimore as a person with significant control on 2023-06-10 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-17 with updates |
15/05/2315 May 2023 | Notification of Peter James Phillimore as a person with significant control on 2023-01-18 |
15/05/2315 May 2023 | Termination of appointment of Peter James Phillimore as a director on 2023-05-11 |
15/05/2315 May 2023 | Cessation of Ann Mererid Jenkins as a person with significant control on 2023-01-18 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-06-30 |
09/05/239 May 2023 | Cessation of Peter James Phillimore as a person with significant control on 2023-01-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 100 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/1914 February 2019 | COMPANY NAME CHANGED DEVELOPMENT AND DESIGN LIMITED CERTIFICATE ISSUED ON 14/02/19 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/04/1524 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | DIRECTOR APPOINTED MS ANN MERERID JENKINS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039739500004 |
29/04/1429 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES PHILLIMORE / 15/04/2013 |
05/06/135 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
12/06/1212 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
16/06/1116 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
30/04/1030 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/07/0921 July 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 67 WENTWORTH ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9SS |
16/05/0716 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/04/0330 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
02/07/012 July 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED |
13/06/0013 June 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | 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