GROVE ROAD MANAGEMENT COMPANY LIMITED
Company number 05502655
- Company Overview for GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655)
- Filing history for GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655)
- People for GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655)
- More for GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655)
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) |
---|---|---|---|
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 Jul 2015 | AD01 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 7 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 20 January 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
27 Jun 2014 | AP01 | Appointment of Philippa Lucas as a director | |
25 Jun 2014 | AP01 | Appointment of Mr David Leonard Lewis Eugene Gaertner as a director | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England on 12 March 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Approach House 109 Great North Road Doncaster DN6 7SU United Kingdom on 9 December 2013 | |
30 Aug 2013 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
30 Aug 2013 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom on 30 August 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 8 February 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 | |
13 Jan 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 |