Advanced company searchLink opens in new window

GROVE VALE MANAGEMENT COMPANY LIMITED

Company number 06226893

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)
17 Mar 2014 RT01 Administrative restoration application
03 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
17 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
11 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Aidan Kenny on 19 September 2011
10 May 2012 AD01 Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 10 May 2012
10 May 2012 CH01 Director's details changed for Mr Gerard Gannon on 19 September 2011
10 May 2012 CH01 Director's details changed for Michael Anglim on 19 September 2011
26 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
16 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 1 March 2011
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
13 Dec 2010 CH01 Director's details changed for Gerard Gannon on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Aidan Kenny on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Michael Anglim on 9 December 2010
25 Nov 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
25 Nov 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
10 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
10 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
30 Oct 2009 CH01 Director's details changed for Michael Anglim on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Gerard Gannon on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Aidan Kenny on 1 October 2009