GROVE END (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Ms Desiree Andrea Lyon as a director on 2023-08-24

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

06/09/236 September 2023 Termination of appointment of Marian Irene Shepard as a director on 2023-08-24

View Document

12/07/2312 July 2023 Cessation of Marian Irene Shepard as a person with significant control on 2023-07-11

View Document

22/06/2322 June 2023 Termination of appointment of Joanne Shepard as a director on 2023-03-29

View Document

20/06/2320 June 2023 Appointment of Dm and Vm Properties Limited as a director on 2023-04-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAINE

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS JOANNE SHEPARD

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAINE

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS MARIAN IRENE SHEPARD

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS JULIA ANNE LANG

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COLES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAINE

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MRS CLAIRE LOUISE PAINE

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY MARIAN SHEPARD

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MARTIN PAINE

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MARTIN PAINE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS MARIAN IRENE SHEPARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY JANET ELLIS

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS MARIAN IRENE SHEPARD

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS CAROL ANN PERCIVAL

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR JOHN RICHARD GILMOUR COLES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE STRINGER / 27/07/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ELLIS / 21/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE STRINGER / 21/09/2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 7B HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HB

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 21/09/99; CHANGE OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 7B HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HB

View Document

07/10/967 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 21/09/93; CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

View Document

29/10/8629 October 1986 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