- Company Overview for GROVE MANSIONS FREEHOLD LIMITED (05070581)
- Filing history for GROVE MANSIONS FREEHOLD LIMITED (05070581)
- People for GROVE MANSIONS FREEHOLD LIMITED (05070581)
- Charges for GROVE MANSIONS FREEHOLD LIMITED (05070581)
- More for GROVE MANSIONS FREEHOLD LIMITED (05070581)
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) |
---|---|---|---|
01 Feb 2025 | AD01 | Registered office address changed from 7 Ryelands Crescent London SE12 9AD England to 62 Rumbridge Street Totton Southampton SO40 9DS on 1 February 2025 | |
29 Nov 2024 | TM01 | Termination of appointment of Rodney Lewis Press as a director on 29 November 2024 | |
28 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Marcia Linda Goodman as a director on 15 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
15 Nov 2023 | AD01 | Registered office address changed from 5 Grove Mansions 32 Grove Road Bournemouth Dorset BH1 3DA England to 7 Ryelands Crescent London SE12 9AD on 15 November 2023 | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Nov 2022 | AD01 | Registered office address changed from 7 Ryelands Crescent London SE12 9AD England to 5 Grove Mansions 32 Grove Road Bournemouth Dorset BH1 3DA on 26 November 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from C/O Initiative Property Management 1st Floor Fairview House, 17 Hinton Road Bournemouth BH1 2EE England to 7 Ryelands Crescent London SE12 9AD on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Initiative Property Management Ltd as a secretary on 1 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 7 Ryelands Crescent London SE12 9AD England to C/O Initiative Property Management 1st Floor Fairview House, 17 Hinton Road Bournemouth BH1 2EE on 25 January 2021 | |
25 Jan 2021 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 1 January 2021 | |
30 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Rodney Lewis Press as a director on 8 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Rodney Lewis Press as a secretary on 8 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates |