- Company Overview for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- Filing history for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- People for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- More for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
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) |
---|---|---|---|
14 Nov 2019 | CH01 | Director's details changed for Mrs Caroline Jane Wakeford on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Paul Thomas on 14 November 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
26 Sep 2018 | TM01 | Termination of appointment of Roger Ian Harrington as a director on 16 September 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Templehill Property Management Limited 49 High West Street Dorchester DT1 1UT on 20 August 2018 | |
20 Aug 2018 | AP04 | Appointment of Templehill Property Management Limited as a secretary on 1 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Bns Services Limited as a secretary on 1 August 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Caroline Jane Wakeford as a director on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Paul Thomas as a director on 15 May 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
29 Jun 2017 | AP04 | Appointment of Bns Services Limited as a secretary on 1 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to 18 Badminton Road Downend Bristol BS16 6BQ on 29 June 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Janet Ann Delves as a secretary on 1 June 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 May 2016 | AP03 | Appointment of Mrs Janet Ann Delves as a secretary on 26 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 4 South Terrace South Street Dorchester Dorset DT1 1DE to Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Matthew Glanville Penn as a director on 26 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Richard Baker as a secretary on 26 May 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |