THE GROVE ICKNEILD WAY BALDOCK MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Jonathan Paul Smith as a director on 2024-07-30

View Document

11/04/2411 April 2024 Appointment of Miss Carly Lee Melvin as a director on 2024-04-11

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Paul Smith as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM VANTAGE POINT MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 25/08/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/09/145 September 2014 25/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 31/03/2013

View Document

28/08/1328 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/03/2013

View Document

28/08/1328 August 2013 25/08/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 25/08/12 NO MEMBER LIST

View Document

02/07/122 July 2012 DIRECTOR APPOINTED SIMON JOHN MICHAEL DEVONALD

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SOUTHAM

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

06/02/126 February 2012 CORPORATE SECRETARY APPOINTED TRINITY NOMINEES (1) LIMITED

View Document

30/08/1130 August 2011 25/08/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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