GROVERSAX DEVELOPMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Application to strike the company off the register

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2020-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

16/12/2116 December 2021 Director's details changed for Mr Lloyd O'connor on 2021-12-16

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2019-01-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD O'CONNOR / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD O'CONNER / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD O'CONNER / 27/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 5 STATION YARD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8AS ENGLAND

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD O'CONNOR / 28/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR LLOYD O'CONNER / 28/01/2019

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/01/1928 January 2019 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD O'CONNOR / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD O,CONNOR / 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM OFFICE 137A FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE ENGLAND

View Document

13/02/1813 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD O'CONNER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 5 THE BANK SWAN HILL SHREWSBURY SY1 1NG UNITED KINGDOM

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD O,CONNER / 29/01/2016

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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