GROVE PROPERTIES (HARPENDEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Satisfaction of charge 005680870004 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from No.1 Waterside Station Road Harpenden AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on 2023-07-11

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Termination of appointment of Stephen John Atkins as a director on 2021-11-19

View Document

24/01/2224 January 2022 Termination of appointment of Graham Hutchings as a director on 2021-11-19

View Document

18/12/2118 December 2021 Termination of appointment of Graham Hutchings as a secretary on 2021-11-19

View Document

18/12/2118 December 2021 Appointment of Michael Gordon Peters as a director on 2021-11-19

View Document

18/12/2118 December 2021 Current accounting period shortened from 2022-06-30 to 2022-04-30

View Document

18/12/2118 December 2021 Registered office address changed from 107 High Street Codicote Hitchin Hertfordshire SG4 8XE to No.1 Waterside Station Road Harpenden AL5 4US on 2021-12-18

View Document

18/12/2118 December 2021 Appointment of Mrs Emma Jane Bridget Parkinson as a director on 2021-11-19

View Document

18/12/2118 December 2021 Appointment of Mr Samuel John Chandler as a director on 2021-11-19

View Document

25/11/2125 November 2021 Registration of charge 005680870004, created on 2021-11-19

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

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

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 SECRETARY APPOINTED MR GRAHAM HUTCHINGS

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDITH HILL

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 CHANGE PERSON AS SECRETARY

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUTCHINGS / 14/01/2015

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN HILL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HILL

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM NODE FARM HOLME END CODICOTE HERTFORDSHIRE SG4 8TH

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 S80A AUTH TO ALLOT SEC 28/03/07

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 S80A AUTH TO ALLOT SEC 22/03/06

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/10/977 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/09/923 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 REGISTERED OFFICE CHANGED ON 02/06/88 FROM: 14 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3BN

View Document

23/05/8823 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/05/886 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/12/8617 December 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/5627 June 1956 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