GROVEFIELD MANAGEMENT COMPANY LIMITED
Company number 08331171
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) |
---|---|---|---|
18 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 May 2017 | TM01 | Termination of appointment of Simon David Bullingham as a director on 5 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF to The Manor Boddington Lane Boddington Cheltenham GL51 0TJ on 5 May 2017 | |
05 May 2017 | AP03 | Appointment of Mr Jonathan James Stewart Dunley as a secretary on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Simon Jeremy Tothill as a director on 5 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
17 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX to 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF on 12 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
11 Feb 2013 | TM01 | Termination of appointment of Anthony Rudge as a director | |
11 Feb 2013 | CERTNM |
Company name changed bcomp 472 LIMITED\certificate issued on 11/02/13
|
|
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|