Advanced company searchLink opens in new window

GROVE ROAD MANAGEMENT COMPANY LIMITED

Company number 05502655

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)
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
  • GBP 14
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
  • GBP 14
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