MANOR OF GROVES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/09/2425 September 2024 Registration of charge 032109840006, created on 2024-09-19

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/07/237 July 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/02/2317 February 2023 Change of details for Mrs Michele Hung as a person with significant control on 2022-11-25

View Document

13/02/2313 February 2023 Change of details for Mr Stephen Bing Sun Hung as a person with significant control on 2022-11-25

View Document

24/01/2324 January 2023 Group of companies' accounts made up to 2022-01-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

14/12/2014 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 REDEMPTION OF SHARES 15/01/2019

View Document

06/11/196 November 2019 15/01/19 STATEMENT OF CAPITAL GBP 385002

View Document

28/10/1928 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 15/01/18 STATEMENT OF CAPITAL GBP 415002

View Document

06/11/186 November 2018 REDEEM SHARES 15/01/2018

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE HUNG

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 31/12/14 STATEMENT OF CAPITAL GBP 660002

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032109840005

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032109840004

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

20/10/1420 October 2014 REDEMPTION OF SHARES 15/01/2014

View Document

16/10/1416 October 2014 15/01/14 STATEMENT OF CAPITAL GBP 760002.00

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 15/01/12 STATEMENT OF CAPITAL GBP 860002

View Document

24/01/1324 January 2013 THE COMPANY WILL REDEEM 140,000 £1.00 REDEEMABLE PREFERENCE SHARES IN THE CAPITAL OF THE COMPANY. 15/01/2012

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 09/11/10 STATEMENT OF CAPITAL GBP 1000002

View Document

08/02/118 February 2011 NC INC ALREADY ADJUSTED 24/11/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BING SUN HUNG / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE HUNG / 06/06/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: MANOR OF GROVES HIGH WYNCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0DU

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 62 THE BROADWAY STRATFORD LONDON E15 1NG

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 AUDITOR'S RESIGNATION

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 04/07/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 05/07/98

View Document

04/05/994 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 06/07/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 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