- Company Overview for GROVE RESIDENTIAL LIMITED (06438541)
- Filing history for GROVE RESIDENTIAL LIMITED (06438541)
- People for GROVE RESIDENTIAL LIMITED (06438541)
- More for GROVE RESIDENTIAL LIMITED (06438541)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
01 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
04 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
04 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Maurice N/a Hackenbroch on 19 November 2018 | |
14 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
19 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Sayagh as a director on 28 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
01 Dec 2016 | TM02 | Termination of appointment of Michael Sayagh as a secretary on 28 July 2016 | |
01 Dec 2016 | AP03 | Appointment of Mrs Rosalyn Hackenbroch as a secretary on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Maurice Hackenbroch as a director on 28 July 2016 |