- 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) |
---|---|---|---|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Barry Yehuda Bodner as a director on 11 March 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5 Grove Mansions 32 Grove Road Bournemouth BH1 3DA England to 7 Ryelands Crescent London SE12 9AD on 2 October 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 314/316 Bournemouth Road Poole Dorset BH14 9AP to 5 Grove Mansions 32 Grove Road Bournemouth BH1 3DA on 17 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 314/316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom on 3 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr Raymond Anthony Peacock on 3 April 2013 | |
03 Apr 2013 | AD02 | Register inspection address has been changed from 9 Grosvenor Road London N3 1EY United Kingdom | |
03 Apr 2013 | AD01 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY England on 3 April 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from 9 Grosvenor Road London N3 1EY United Kingdom on 13 February 2013 | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Nov 2012 | AP01 | Appointment of Mr Raymond Anthony Peacock as a director | |
28 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
12 Feb 2012 | TM01 | Termination of appointment of Jacqueline Rowe as a director | |
03 Jan 2012 | CH01 | Director's details changed for Jacqueline Alexandra Rowe on 30 December 2011 |