GROVE ESTATES & DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-22 with updates |
12/01/2512 January 2025 | Appointment of Ms Hannah Danzy Jones as a director on 2024-09-20 |
12/01/2512 January 2025 | Appointment of Ms Chloe Alexis Jones as a director on 2024-09-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Change of details for Mrs Susan Valerie Jones as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with updates |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-06 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Termination of appointment of Bernard Russell Jones as a director on 2023-11-14 |
29/11/2329 November 2023 | Cessation of Bernard Russell Jones as a person with significant control on 2023-11-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
07/01/207 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050102300004 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | SAIL ADDRESS CREATED |
05/02/145 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM REAR OF UNIT 2 CASTLE MEADOWS PARK, MERTHYR ROAD ABERGAVENNY GWENT NP7 7RZ WALES |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 1 CASTLE MEADOWS IND. EST. MERTHYR ROAD ABERGAVENNY MONMOUTHSHIRE NP7 7RZ |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1 |
18/01/1118 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RUSSELL JONES / 01/10/2009 |
20/01/1020 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE JONES / 01/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: CELTIC COURT LIMEKILN ROAD ABERSYCHAN PONTYPOOL GWENT NP4 6TF |
10/07/0710 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0726 January 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/02/0619 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 1 THE MEWS ST NICHOLAS ROAD BARRY THE VALE OF GLAMORGAN CF62 6QX |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/06/0527 June 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD |
29/01/0429 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | 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