GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED
Company number 03781751
- Company Overview for GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED (03781751)
- Filing history for GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED (03781751)
- People for GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED (03781751)
- Registers for GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED (03781751)
- More for GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED (03781751)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Marc Simon Cohen as a director on 7 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Marc Cohen as a person with significant control on 7 February 2025 | |
11 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
10 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
11 Jun 2021 | AD03 | Register(s) moved to registered inspection location 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF | |
11 Jun 2021 | AD02 | Register inspection address has been changed to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF | |
16 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Gary John Matthews as a director on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Gary John Matthews as a person with significant control on 6 October 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 18 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
01 May 2018 | PSC01 | Notification of Gary John Matthews as a person with significant control on 27 April 2018 | |
01 May 2018 | PSC04 | Change of details for Mrs Linda Susan Brook as a person with significant control on 27 April 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Marc Cohen as a person with significant control on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Gary John Matthews as a director on 27 April 2018 | |
20 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 |