- Company Overview for GROVE HOUSE FREEHOLD LIMITED (13088710)
- Filing history for GROVE HOUSE FREEHOLD LIMITED (13088710)
- People for GROVE HOUSE FREEHOLD LIMITED (13088710)
- More for GROVE HOUSE FREEHOLD LIMITED (13088710)
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) |
---|---|---|---|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | CH01 | Director's details changed for Mr Roman Mlynarczyk on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Donald Frederick Limon on 4 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Guiyi Li on 4 January 2022 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 4 January 2022
|
|
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
20 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2021 | AP03 | Appointment of Mr Realty Management as a secretary on 1 January 2021 | |
11 Dec 2021 | AD01 | Registered office address changed from C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport SK4 5BH England to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport SK4 5BH on 11 December 2021 | |
11 Dec 2021 | PSC07 | Cessation of Roman Mlynarczyk as a person with significant control on 11 December 2021 | |
11 Dec 2021 | PSC07 | Cessation of Donald Frederick Limon as a person with significant control on 11 December 2021 | |
11 Dec 2021 | PSC07 | Cessation of Guiyi Li as a person with significant control on 11 December 2021 | |
11 Dec 2021 | AD01 | Registered office address changed from 164 New Cavendish Street C/O Accountancy Managers Ltd London W1W 6YT England to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport SK4 5BH on 11 December 2021 |