Advanced company searchLink opens in new window

GROVE HOUSE FREEHOLD LIMITED

Company number 13088710

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)
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 24
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 22
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 21
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 20
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 19
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 18
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 16
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 15
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 12
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 11
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
  • GBP 10
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 7
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 7
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 9
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