MCGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/04/2529 April 2025 Full accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Full accounts made up to 2023-04-30

View Document

01/05/241 May 2024 Notification of Mcgrove Developments Topco Limited as a person with significant control on 2023-05-15

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Cessation of Mash Holdings Limited as a person with significant control on 2023-05-15

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

26/06/2126 June 2021 Full accounts made up to 2020-04-30

View Document

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/2030 March 2020 12/02/20 STATEMENT OF CAPITAL GBP 100

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY BAINES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GATLEY

View Document

20/01/2020 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/08/1829 August 2018 PREVEXT FROM 26/04/2018 TO 30/04/2018

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 26/04/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

24/01/1824 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MURRAY / 06/12/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 12/06/2017

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 28/04/16

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 28/04/15

View Document

27/06/1627 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

26/01/1626 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT A BROOK PARK EAST SHIREBROOK NG20 8RY UNITED KINGDOM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID FORSEY

View Document

01/06/151 June 2015 CORPORATE SECRETARY APPOINTED EACOTTS INTERNATIONAL LIMITED

View Document

30/04/1530 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1530 April 2015 ADOPT ARTICLES 15/04/2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090613570001

View Document

17/04/1517 April 2015 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR TOBY RICHARD BAINES

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOHN ANDREW GATLEY

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS WILLIAM BARNES / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK MURRAY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MALCOLM DONALD DALGLEISH

View Document

01/04/151 April 2015 COMPANY NAME CHANGED MASH NEWCO NO.1 LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

29/05/1429 May 2014 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