Advanced company searchLink opens in new window

5/6 GROVE STREET PROPERTY MANAGEMENT LIMITED

Company number 04207967

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)
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
15 May 2023 CH02 Director's details changed
15 Mar 2023 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Hml Company Secretarial Services Ltd as a director on 15 March 2023
15 Mar 2023 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 9 Margarets Buildings Bath BA1 2LP on 15 March 2023
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
29 Jul 2021 TM01 Termination of appointment of Sophie Louise Heslop-Charman as a director on 8 September 2020
25 Nov 2020 AP01 Appointment of Mr Blake Alexander Heslop-Charman as a director on 2 November 2020
25 Nov 2020 AP01 Appointment of Mrs Sophie Louise Heslop-Charman as a director on 8 September 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 December 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
08 Nov 2017 TM01 Termination of appointment of Jennifer Ruth Mccree as a director on 7 November 2017
08 Nov 2017 AP01 Appointment of Mr Peter Weir Mccree as a director on 22 September 2017
17 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
31 Jul 2017 CH01 Director's details changed for Jane Louise Morris on 31 July 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 AP01 Appointment of Mr Steven John Hooper-Smith as a director on 7 January 2017