GROVESIGN PROPERTY SERVICES LTD

Company Documents

DateDescription
09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM LINKS WAY HOUSE WATERWORKS ROAD OLD HUNSTANTON HUNSTANTON NORFOLK PE36 6JE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 86 DALE STREET LONDON W4 2BZ

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MESSIAS / 01/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 38 A BINNS ROAD LONDON W4 2BS UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 36 FRITHVILLE GARDENS LONDON W12 7JN UNITED KINGDOM

View Document

23/01/1223 January 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL MESSIAS

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O BRIDGER SMART & CO UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST PETER BUCKS SL9 9EW

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MESSIAS / 02/10/2009

View Document

26/09/0926 September 2009 DIRECTOR AND SECRETARY APPOINTED DANIEL MESSIAS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

04/09/094 September 2009 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