GROVE PROPERTIES (MERCIAN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/12/2114 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

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/12/1718 December 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

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA FOSTER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY VERONICA FOSTER

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

21/02/1221 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NICOLETTE ONIONS / 09/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BERNADETTE FOSTER / 09/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY FOSTER / 09/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: ST MARYS OLD SCHOOL MINSTER POOL WALK LICHFIELD STAFFORDSHIRE WS13 6QT

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: ST MARYS OLD SCHOOL MINSTER POOL WALK LICHFIELD STAFFORDSHIRE WS13 6QT

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/739 July 1973 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