Advanced company searchLink opens in new window

GROVES MALTHOUSE FREEHOLD LIMITED

Company number 05259667

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)
05 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Apr 2015 AD01 Registered office address changed from 2 Groves Malthouse Spring Road Weymouth Dorset DT4 8XG to 4 South Terrace South Street Dorchester Dorset DT1 1DE on 15 April 2015
02 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8
02 Dec 2014 AP03 Appointment of Mr Richard Baker as a secretary on 11 October 2014
15 Sep 2014 TM02 Termination of appointment of Timothy Shaun Farnworth as a secretary on 6 September 2014
15 Sep 2014 TM01 Termination of appointment of Timothy Shaun Farnworth as a director on 6 September 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 8
18 Nov 2013 TM01 Termination of appointment of Timothy Jones as a director
18 Nov 2013 TM01 Termination of appointment of Timothy Jones as a director
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Mr Timothy Shaun Farnworth on 25 January 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Nigel Davenport as a director
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Roger Ian Harrington on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Matthew Glanville Penn on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Nigel Jefferson Davenport on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Timothy Lloyd Jones on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Timothy Shaun Farnworth on 23 November 2009