Advanced company searchLink opens in new window

GROVE PROPERTIES (CANNOCK) LIMITED

Company number 01836190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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