GROSVENOR FIELDS (MABLETHORPE) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Justin Gary Rushworth as a secretary on 2025-07-22

View Document

17/06/2517 June 2025 NewTermination of appointment of Roy Sidney Ward as a director on 2024-08-23

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM C/O PHILIP ROSS ACCOUNTANTS LTD. 28 VICTORIA ROAD MABLETHORPE LN12 2AQ ENGLAND

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY KNIGHT / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM C/O PHILIP ROSS ACCOUNTANTS LTD 2A KNOWLE STREET MABLETHORPE LINCOLNSHIRE LN12 2BG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH PINION

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH PINION

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 33 GROSVENOR ROAD MABLETHORPE LINCOLNSHIRE LN12 1EL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIGGIN

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 OAKWOOD ROAD LINCOLN LINCOLNSHIRE LN6 3LH

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA HARDY

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS JANET LESLEY KNIGHT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS PANELA VIVIAN HARDY

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PANELA VIVIAN HARDY / 01/08/2014

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRELL

View Document

25/03/1425 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ROY SIDNEY WARD

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED DENNIS JAMES MORRELL

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED GRAHAM CHRISTOPHER PIGGIN

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL KEMPSTER

View Document

04/11/094 November 2009 DIRECTOR APPOINTED KEITH PINION

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 1 OAKWOOD ROAD LINCOLN LINCOLNSHIRE LN6 3LH

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NEIL ROBERT KEMPSTER

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SIMON JAMES ELKINGTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAVID SYDNEY NEWTON

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 MINS OF MEETING 09/03/07

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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