AA |
Dormant company accounts made up to August 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1 10 Parsonage Road Stockport Greater Manchester SK4 4JZ. Change occurred on February 28, 2023. Company's previous address: Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Progress House 396 Wilmslow Road Manchester M20 3BN. Change occurred on October 26, 2022. Company's previous address: 396 Wilmslow Road Manchester M20 3BN England.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 20, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 396 Wilmslow Road Manchester M20 3BN. Change occurred on September 17, 2020. Company's previous address: 7 Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX United Kingdom.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX. Change occurred on March 16, 2016. Company's previous address: 139 Mauldeth Road Ladybarn Manchester Greater Manchester M14 6SR.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 15, 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to September 4, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 10, 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On September 9, 2009 Appointment terminated secretary
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 9, 2009 Secretary appointed
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to August 6, 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed grovewest property investment lt dcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grovewest property investment lt dcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/07 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 7, 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 7, 2006 Secretary resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 7, 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 7, 2006 Secretary resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(9 pages)
|