GROVE PROPERTIES (CANNOCK) LIMITED
Company number 01836190
- Company Overview for GROVE PROPERTIES (CANNOCK) LIMITED (01836190)
- Filing history for GROVE PROPERTIES (CANNOCK) LIMITED (01836190)
- People for GROVE PROPERTIES (CANNOCK) LIMITED (01836190)
- Charges for GROVE PROPERTIES (CANNOCK) LIMITED (01836190)
- More for GROVE PROPERTIES (CANNOCK) LIMITED (01836190)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with updates | |
10 Feb 2025 | PSC05 | Change of details for Killco Holdings Limited as a person with significant control on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr Joseph Dean Kilgallon on 10 February 2025 | |
29 Jan 2025 | PSC07 | Cessation of Stephen Rodney Oakes as a person with significant control on 1 August 2024 | |
29 Jan 2025 | PSC07 | Cessation of Robert George James as a person with significant control on 1 August 2024 | |
29 Jan 2025 | PSC02 | Notification of Killco Holdings Limited as a person with significant control on 1 August 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 64 New Penkridge Road Cannock WS11 1HW on 9 August 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Mr Jospeph Dean Kilgallon on 6 August 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Stephen Rodney Oakes as a director on 1 August 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Robert George James as a director on 1 August 2024 | |
06 Aug 2024 | TM02 | Termination of appointment of Stephen Rodney Oakes as a secretary on 1 August 2024 | |
06 Aug 2024 | AP01 | Appointment of Mr Jospeph Dean Kilgallon as a director on 1 August 2024 | |
06 Aug 2024 | AP01 | Appointment of Mrs Jenny Victoria Kilgallon as a director on 1 August 2024 | |
06 Aug 2024 | AP01 | Appointment of Mr Dean Robert Kilgallon as a director on 1 August 2024 | |
26 Jul 2024 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2024 | MR04 | Satisfaction of charge 6 in full | |
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
06 Apr 2023 | PSC04 | Change of details for Mr Stephen Rodney Oakes as a person with significant control on 6 April 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 6 April 2023 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates |