GROVEMERE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 076128380007, created on 2025-05-22

View Document

28/05/2528 May 2025 Registration of charge 076128380006, created on 2025-05-22

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/03/2525 March 2025 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

02/01/242 January 2024 Registration of charge 076128380005, created on 2023-12-14

View Document

21/12/2321 December 2023 Registration of charge 076128380004, created on 2023-12-14

View Document

14/12/2314 December 2023 Registration of charge 076128380003, created on 2023-12-14

View Document

08/11/238 November 2023 Notification of Swanhome Developments Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Fenton Mark Swanborough as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Warick James Swanborough as a person with significant control on 2023-11-08

View Document

23/10/2323 October 2023 Satisfaction of charge 1 in full

View Document

23/10/2323 October 2023 Cessation of Michael Swanborough as a person with significant control on 2023-10-06

View Document

23/10/2323 October 2023 Satisfaction of charge 2 in full

View Document

20/10/2320 October 2023 Termination of appointment of Michael Swanborough as a director on 2023-10-06

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

01/09/231 September 2023 Director's details changed for Mr Warick James Swanborough on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Warick James Swanborough as a person with significant control on 2023-09-01

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Change of details for Mr Warick James Swanborough as a person with significant control on 2021-04-09

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Director's details changed for Mr Warick James Swanborough on 2022-09-06

View Document

29/04/2329 April 2023 Change of details for Mr Michael Swanborough as a person with significant control on 2021-04-09

View Document

29/04/2329 April 2023 Change of details for Mr Fenton Mark Swanborough as a person with significant control on 2021-04-09

View Document

29/04/2329 April 2023 Director's details changed for Mr Fenton Mark Swanborough on 2022-09-06

View Document

29/04/2329 April 2023 Director's details changed for Mr Michael Swanborough on 2022-09-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Change of details for Mr Warick James Swanborough as a person with significant control on 2022-02-01

View Document

18/02/2218 February 2022 Director's details changed for Mr Warick James Swanborough on 2022-02-01

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 18 BECKLANDS PARK YORK ROAD MARKET WEIGHTON EAST YORKSHIRE YO43 3GA

View Document

13/05/1913 May 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

10/08/1810 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MICHAEL SWANBOROUGH

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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