GROVE PARK TERRACE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/01/2531 January 2025 | Termination of appointment of Anya Charlotte Johns as a director on 2025-01-07 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 26/01/2426 January 2024 | Registered office address changed from 122 Wardo Avenue London SW6 6rd England to 26 26 Grove Park Terrace Harrogate North Yorkshire HG1 4BW on 2024-01-26 |
| 22/01/2422 January 2024 | Appointment of Miss Anya Charlotte Johns as a director on 2024-01-15 |
| 21/01/2421 January 2024 | Termination of appointment of Debbie Brooke as a director on 2024-01-08 |
| 03/08/233 August 2023 | Micro company accounts made up to 2023-01-31 |
| 11/07/2311 July 2023 | Appointment of Miss Kate Richardson as a director on 2023-07-11 |
| 11/07/2311 July 2023 | Cessation of Julia Elaine Brummell-Smith as a person with significant control on 2023-07-11 |
| 11/07/2311 July 2023 | Notification of Jemima Gaunt as a person with significant control on 2023-07-11 |
| 11/07/2311 July 2023 | Termination of appointment of Julia Elaine Brummell-Smith as a director on 2023-07-11 |
| 11/07/2311 July 2023 | Registered office address changed from 9 Granby Road Harrogate North Yorkshire HG1 4st England to 122 Wardo Avenue London SW6 6rd on 2023-07-11 |
| 11/07/2311 July 2023 | Appointment of Miss Jemima Gaunt as a director on 2023-07-11 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 15/05/2215 May 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 12/06/2112 June 2021 | APPOINTMENT TERMINATED, DIRECTOR EDWARD PINKNEY |
| 12/06/2112 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 12/06/2112 June 2021 | Micro company accounts made up to 2021-01-31 |
| 12/06/2112 June 2021 | Termination of appointment of Edward Simon Deas Pinkney as a director on 2021-06-12 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 21/08/2021 August 2020 | DIRECTOR APPOINTED MR EDWARD SIMON DEAS PINKNEY |
| 04/02/204 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELAINE BRUMMELL-SMITH |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 101 GRANTHAM ROAD BINGHAM NOTTINGHAMSHIRE NG13 8DF |
| 28/01/2028 January 2020 | CESSATION OF GEORGE DAVIDSONN AS A PSC |
| 27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVIDSON |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 09/02/169 February 2016 | 24/01/16 NO MEMBER LIST |
| 09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELAINE RICHARDSON / 01/06/2015 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 17/02/1517 February 2015 | 24/01/15 NO MEMBER LIST |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 13/02/1413 February 2014 | 24/01/14 NO MEMBER LIST |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/02/1312 February 2013 | 24/01/13 NO MEMBER LIST |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 04/02/124 February 2012 | 24/01/12 NO MEMBER LIST |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 24/01/1124 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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