THE GROVE SOLIHULL RTM COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mrs Carole Harwood as a director on 2025-05-08

View Document

14/05/2514 May 2025 Appointment of Mrs Margaret Meacham as a director on 2025-05-08

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

20/09/2320 September 2023 Appointment of Mrs Patricia Anne Simpson as a director on 2023-09-14

View Document

20/09/2320 September 2023 Appointment of Mr Paul Raymond Boyce as a director on 2023-09-14

View Document

08/08/238 August 2023 Registered office address changed from Mailbox 19, No. 505 Warwick Road Solihull West Midlands B91 1AN to Inspire Property Management 318 Stratford Road Shirley Solihull B90 3DN on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Inspire Property Management Ltd as a secretary on 2023-07-01

View Document

08/08/238 August 2023 Appointment of Mrs Omaima Mohamed Saied Mohamed as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Ms Judith Rosemary Molina as a director on 2023-08-08

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD WOODHALL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/07/191 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 DIRECTOR APPOINTED MS JAYNE POOLE

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEACHAM

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON FORMOLLI

View Document

06/04/166 April 2016 18/02/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED ALISON GAYNOR FORMOLLI

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/02/1525 February 2015 18/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DARN

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM THE GROVE 505 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR GRAHAM WILLIAM CLARK

View Document

18/02/1418 February 2014 18/02/14 NO MEMBER LIST

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1328 February 2013 28/02/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED GEORGINA GALLAGHER

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 PREVEXT FROM 29/02/2012 TO 30/06/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY

View Document

06/03/126 March 2012 28/02/12 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR APPOINTED ROBERT JAMES MEACHAM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED RONALD WOODHALL

View Document

28/02/1128 February 2011 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