Advanced company searchLink opens in new window

GROVE PROPERTIES GROUP LIMITED

Company number 05895523

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)
16 Dec 2024 CERTNM Company name changed lex allan & grove LIMITED\certificate issued on 16/12/24
  • RES15 ‐ Change company name resolution on 2024-11-25
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