Advanced company searchLink opens in new window

GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED

Company number 06285832

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 Jun 2013 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 17 June 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Oct 2012 AP03 Appointment of Philip Anthony Barnett as a secretary
09 Oct 2012 AD01 Registered office address changed from Chester Court 1673 High Street Knowle Solihull West Midlands B93 0LL on 9 October 2012
09 Oct 2012 TM02 Termination of appointment of David Robinson as a secretary
16 Jul 2012 AR01 Annual return made up to 19 June 2012
30 Jan 2012 TM01 Termination of appointment of Martin Jackson as a director
30 Jan 2012 TM02 Termination of appointment of Martin Jackson as a secretary
30 Jan 2012 TM01 Termination of appointment of Richard Jackson as a director
12 Dec 2011 AP01 Appointment of Martine Matty as a director
21 Nov 2011 AP03 Appointment of David Edmund Robinson as a secretary
16 Nov 2011 AD01 Registered office address changed from Chester Court, 1673 High Street Knowle Solihull West Midlands B93 0LL on 16 November 2011
16 Nov 2011 AD01 Registered office address changed from the White House Snitterfield Street Hampton Lucy Warwickshire CV35 8AX on 16 November 2011
11 Nov 2011 AP01 Appointment of Mr John Allen as a director
11 Nov 2011 AP01 Appointment of Steven Dixon as a director
11 Nov 2011 AP01 Appointment of Mr Bernard Geoffrey Spittle as a director
24 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 19 June 2011 no member list
18 Oct 2011 CH01 Director's details changed for Mr Martin Andrew Jackson on 19 June 2011
18 Oct 2011 CH01 Director's details changed for Mr Richard Anthony Jackson on 19 June 2011
18 Oct 2011 CH03 Secretary's details changed for Martin Andrew Jackson on 19 June 2011
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AR01 Annual return made up to 19 June 2010 no member list
28 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010