GROVE SQUARE ILKLEY 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Paul Anthony Belliss as a director on 2023-02-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Appointment of Mr Jonathan Hugh Walker as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Pam Hanson as a director on 2022-10-26

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Wendy Greaves as a director on 2021-09-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/10/1722 October 2017 DIRECTOR APPOINTED MRS WENDY GREAVES

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MRS PAM HANSON

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HARTLEY

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM THE GREEN PARTNERSHIP 150 MAIN STREET BINGLEY WEST YORKSHIRE BD16 2HR

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATEMAN

View Document

20/06/1620 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

28/11/1528 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR COLIN HARTLEY

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID EARNSHAW / 17/04/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/03/147 March 2014 21/11/13 CHANGES

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM OPENSTEAD HOUSE 12 WELLS PROMENADE ILKLEY WEST YORKSHIRE LS29 9LF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 DIRECTOR APPOINTED MAJOR (RETIRED) DOUGLAS ALWYN BATEMAN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANSON

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 21/11/12 CHANGES

View Document

10/12/1210 December 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/03/1220 March 2012 SECRETARY APPOINTED ANDREW DAVID EARNSHAW

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DAVID ANTHONY HOWARD

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 3 GROVE SQUARE REGENT ROAD ILKLEY YORKSHIRE LS29 9EA

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 11 GROVE SQUARE REGENT ROAD ILKLEY WEST YORKSHIRE LS29 9EA

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ANDREW DAVID HANSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATEMAN

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR (RETIRED) DOUGLAS ALWYN BATEMAN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID WALKER / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SMITH

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MAJOR (RETIRED) DOUGLAS ALWYN BATEMAN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WORMALD

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED CHARLES DAVID WALKER

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN JONES

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM TOWNSHIP SCHOOL MAIN STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7SB

View Document

08/01/098 January 2009 COMPANY NAME CHANGED GROVE COURT ILKLEY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM TOWNSHIP SCHOOL MAIN STREET BURLEY IN WHARFDALE ILKLEY WEST ORKSHIRE LS29 7SB

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 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