GROVER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-05-31

View Document

05/03/245 March 2024 Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 5 Amberley Way Hounslow TW4 6BX on 2024-03-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT ARURA

View Document

28/11/1828 November 2018 CESSATION OF CHARANJIT SINGH ARURA AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/09/1416 September 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Registered office address changed from , Latchingdon Rd Latchingdon Road, Cold Norton, Chelmsford, CM3 6HR, England on 2014-03-19

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM LATCHINGDON RD LATCHINGDON ROAD COLD NORTON CHELMSFORD CM3 6HR ENGLAND

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND

View Document

12/09/1312 September 2013 Registered office address changed from , Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England on 2013-09-12

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084020470001

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information