- Company Overview for GROVEBURY PROPERTIES LIMITED (09120439)
- Filing history for GROVEBURY PROPERTIES LIMITED (09120439)
- People for GROVEBURY PROPERTIES LIMITED (09120439)
- More for GROVEBURY PROPERTIES LIMITED (09120439)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
01 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
07 Jun 2022 | AD01 | Registered office address changed from Suite 25 Barkat House 116- 118 Finchley Road London NW3 5HT England to 104 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RN on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Rebecca Heywood on 7 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116- 118 Finchley Road London NW3 5HT on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr John Desmond Gregory on 7 November 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
13 Feb 2019 | TM01 | Termination of appointment of Andrew John Gregory as a director on 12 October 2018 | |
12 Feb 2019 | AP01 | Appointment of Rebecca Heywood as a director on 12 February 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates |