- Company Overview for GROVE PLACE VILLAGE LIMITED (06863299)
- Filing history for GROVE PLACE VILLAGE LIMITED (06863299)
- People for GROVE PLACE VILLAGE LIMITED (06863299)
- Charges for GROVE PLACE VILLAGE LIMITED (06863299)
- More for GROVE PLACE VILLAGE LIMITED (06863299)
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) |
---|---|---|---|
10 Mar 2016 | CONNOT | Change of name notice | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AP01 | Appointment of David Andrew Whiteley as a director on 12 May 2014 | |
11 Dec 2014 | MR01 | Registration of charge 068632990003, created on 5 December 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | TM01 | Termination of appointment of Benn Latham as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
11 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2013 | AP01 | Appointment of Mr Richard Henry James Davis as a director | |
11 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Craig Barry Percy as a director | |
20 Jan 2011 | AP01 | Appointment of Benn Charles Latham as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Gavin Aleksich as a director | |
20 Jan 2011 | TM02 | Termination of appointment of Benn Latham as a secretary |