- Company Overview for GROVE VILLAGE HOLDINGS LIMITED (03867577)
- Filing history for GROVE VILLAGE HOLDINGS LIMITED (03867577)
- People for GROVE VILLAGE HOLDINGS LIMITED (03867577)
- Charges for GROVE VILLAGE HOLDINGS LIMITED (03867577)
- More for GROVE VILLAGE HOLDINGS LIMITED (03867577)
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) |
---|---|---|---|
07 May 2024 | AUD |
Auditor's resignation
This document is being processed and will be available in 10 days.
|
|
30 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
17 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
23 May 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
23 Aug 2022 | AP03 | Appointment of Mrs Emma Clarke as a secretary on 8 June 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Stephen David Lofthouse as a director on 25 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Mrs Helen Mansell Whittingham as a director on 25 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Oct 2021 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 30 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 1 October 2021 | |
11 Jun 2021 | PSC05 | Change of details for Your Housing Limited as a person with significant control on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Paula Marshall on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Stephen David Lofthouse on 11 June 2021 | |
19 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Sep 2020 | AP01 | Appointment of Mrs Paula Marshall as a director on 17 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Michael Anthony Redford as a director on 17 September 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Julian Denzil Sutcliffe on 9 March 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Andrew Neil Duck on 9 March 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Louis Javier Falero as a director on 4 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Stewart Chalmers Grant as a director on 4 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Andrew Neil Duck as a director on 4 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 4 February 2020 |