- Company Overview for GROVESIDE HOMES LIMITED (00902907)
- Filing history for GROVESIDE HOMES LIMITED (00902907)
- People for GROVESIDE HOMES LIMITED (00902907)
- Charges for GROVESIDE HOMES LIMITED (00902907)
- More for GROVESIDE HOMES LIMITED (00902907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2020 | AP01 | Appointment of Miss Alice Hannah Marsden as a director on 31 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of James John Jordan as a director on 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
18 Oct 2018 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 18 October 2018 | |
18 Oct 2018 | AP03 | Appointment of Miss Molly Banham as a secretary on 18 October 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
05 Nov 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders |