GROVEMILL PROPERTIES LIMITED

03388454
SUITE 2.05, SWANS CENTRE FOR INNOVATION STATION ROAD WALLSEND UNITED KINGDOM NE28 6EQ

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 officers Termination of appointment of secretary (Buxton Residential Limited) 1 Buy now
27 Mar 2024 accounts Annual Accounts 2 Buy now
03 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 officers Change of particulars for corporate secretary (Buxton Residential Limited) 1 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 officers Appointment of director (Mrs Lisa Anne Perrulli) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Marie Michelle Daurat) 1 Buy now
20 Jul 2022 officers Appointment of director (Mr David George Sharp) 2 Buy now
06 Jul 2022 officers Termination of appointment of director (Patric Myles Downes) 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Appointment of director (Ms Marie Michelle Daurat) 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr. Patric Myles Downes) 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr. Patric Myles Downes) 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr. Patric Myles Downes) 2 Buy now
11 Jan 2021 officers Termination of appointment of director (Lynder Mathieson) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Angela Warren) 1 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Town & City Secretaries Ltd) 1 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 officers Appointment of corporate secretary (Buxton Residential Limited) 2 Buy now
16 Jul 2020 accounts Annual Accounts 6 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2019 accounts Annual Accounts 6 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 accounts Annual Accounts 6 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 6 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
18 Mar 2016 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 accounts Annual Accounts 10 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
01 May 2012 officers Appointment of director (Ms Lynder Mathieson) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (Sylva Petrova) 1 Buy now
20 Mar 2012 accounts Annual Accounts 9 Buy now
26 Aug 2011 officers Termination of appointment of director (Massimo Perrulli) 1 Buy now
13 Jul 2011 annual-return Annual Return 8 Buy now
12 Jul 2011 officers Change of particulars for director (Miss Angela Warren) 2 Buy now
12 Jul 2011 officers Change of particulars for director (Professor Sylva Petrova) 2 Buy now
11 Jul 2011 officers Change of particulars for director (Mr Massimo Perrulli) 2 Buy now
11 Jul 2011 officers Change of particulars for director (Mr Patric Myles Downes) 2 Buy now
11 Jul 2011 officers Change of particulars for corporate secretary (Town & City Secretaries Ltd) 2 Buy now
22 Mar 2011 accounts Annual Accounts 9 Buy now
15 Jul 2010 annual-return Annual Return 9 Buy now
15 Jul 2010 officers Appointment of corporate secretary (Town & City Secretaries Ltd) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Stephen Young) 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Mark Wood) 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Lisa Perrulli) 1 Buy now
15 Jul 2010 officers Termination of appointment of director (Julie Chisholm) 1 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Julie Chisholm) 1 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2010 accounts Annual Accounts 3 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Mark Wood) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Massimo Perulli) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Mrs Lisa Perulli) 2 Buy now
08 Feb 2010 officers Appointment of director (Professor Sylva Petrova) 2 Buy now
08 Feb 2010 officers Appointment of director (Miss Angela Warren) 2 Buy now
06 Feb 2010 officers Appointment of director (Mr Patric Myles Downes) 2 Buy now
11 Jan 2010 officers Appointment of director (Mr Mark Wood) 2 Buy now
11 Jan 2010 officers Appointment of director (Mr Massimo Perulli) 2 Buy now
11 Jan 2010 officers Appointment of director (Mrs Lisa Perulli) 2 Buy now
11 Jan 2010 officers Appointment of director (Dr Stephen Keith Young) 2 Buy now
12 Oct 2009 accounts Annual Accounts 3 Buy now
28 Sep 2009 annual-return Return made up to 18/06/09; full list of members 6 Buy now
28 Sep 2009 officers Appointment terminated director gavin sutcliffe 1 Buy now
29 Oct 2008 annual-return Return made up to 18/06/08; full list of members 6 Buy now
28 Oct 2008 address Location of debenture register 1 Buy now
28 Oct 2008 address Location of register of members 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from westbrooke house ryhope road sunderland tyne and wear SR7 7ED 1 Buy now
28 Oct 2008 officers Director and secretary's change of particulars / julie chisholm / 14/12/2007 1 Buy now
07 Apr 2008 officers Appointment terminated director and secretary norman jones 1 Buy now
13 Mar 2008 accounts Annual Accounts 5 Buy now
23 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2007 annual-return Return made up to 18/06/07; full list of members 5 Buy now
20 Feb 2007 accounts Annual Accounts 9 Buy now
20 Jul 2006 annual-return Return made up to 18/06/06; full list of members 5 Buy now
14 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
14 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: apartment 1 westbrooke house ashbrooke sunderland tyne & wear SR2 7ED 1 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
15 Sep 2005 accounts Annual Accounts 7 Buy now
05 Jul 2005 annual-return Return made up to 18/06/05; full list of members 5 Buy now
23 Mar 2005 officers New director appointed 1 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 accounts Annual Accounts 5 Buy now
01 Jul 2004 annual-return Return made up to 18/06/04; full list of members 11 Buy now
20 Feb 2004 accounts Annual Accounts 5 Buy now