Advanced company searchLink opens in new window

GROVE CENTRE PROPERTIES LIMITED

Company number 06513799

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)
06 Nov 2024 AA Micro company accounts made up to 28 February 2024
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 48 Bridport Road Dorchester Dorset DT1 1RS to 19 Edward Road Dorchester DT1 2HL on 6 March 2023
27 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
27 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
22 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
16 Dec 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Sep 2016 TM02 Termination of appointment of Samantha Gay Louise Harding as a secretary on 18 September 2016
10 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 TM01 Termination of appointment of Samantha Gay Louise Harding as a director on 1 January 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2