- Company Overview for GROVE PROPERTIES GROUP LIMITED (05895523)
- Filing history for GROVE PROPERTIES GROUP LIMITED (05895523)
- People for GROVE PROPERTIES GROUP LIMITED (05895523)
- More for GROVE PROPERTIES GROUP LIMITED (05895523)
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) |
---|---|---|---|
16 Dec 2024 | CERTNM |
Company name changed lex allan & grove LIMITED\certificate issued on 16/12/24
|
|
16 Dec 2024 | CONNOT | Change of name notice | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
19 Sep 2024 | CH01 | Director's details changed for Mr. Dean Andrew Grove on 19 September 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from 129 Hagley Road Hagley Worcestershire DY9 0NN England to 129 Worcester Road Hagley Worcestershire DY9 0NN on 19 September 2024 | |
19 Sep 2024 | PSC05 | Change of details for Grove Properties Group Limited as a person with significant control on 19 September 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr. Dean Andrew Grove on 2 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to 129 Hagley Road Hagley Worcestershire DY9 0NN on 2 September 2024 | |
03 Jul 2024 | TM02 | Termination of appointment of Alexander Digby James Allan as a secretary on 4 June 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Alexander Digby James Allan as a director on 4 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of Alexander Digby James Allan as a person with significant control on 4 June 2024 | |
21 Jun 2024 | PSC02 | Notification of Grove Properties Group Limited as a person with significant control on 4 June 2024 | |
21 Jun 2024 | PSC07 | Cessation of Dean Andrew Grove Mnaea as a person with significant control on 4 June 2024 | |
21 Jun 2024 | PSC07 | Cessation of Jenny Elizabeth Grove as a person with significant control on 4 June 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Sep 2023 | CH01 | Director's details changed | |
22 Sep 2023 | PSC04 | Change of details for Mrs Jenny Elizabeth Grove as a person with significant control on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr. Dean Andrew Grove Mnaea as a person with significant control on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr. Alexander Digby James Allan as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CH03 | Secretary's details changed for Mr. Alexander Digby James Allan on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr. Alexander Digby James Allan on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from The Auction House 87-88 st. John's Road Stourbridge W Midlands DY8 1EH to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 22 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 |