GROVEHUNTER PROPERTIES LTD

06501369
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N3AX

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2024 accounts Annual Accounts 3 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 9 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2022 accounts Annual Accounts 3 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 9 Buy now
27 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 9 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 officers Termination of appointment of director (Johan Eliasch) 1 Buy now
17 Jan 2017 officers Appointment of director (Mr Johan Aksel Bergendorff) 2 Buy now
16 Jan 2017 officers Termination of appointment of director (Eddore Limited) 1 Buy now
28 Nov 2016 accounts Annual Accounts 9 Buy now
19 Sep 2016 officers Change of particulars for corporate director (Eddore Limited) 1 Buy now
04 Sep 2016 officers Appointment of director (Mr Johan Eliasch) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (Johan Eliasch) 1 Buy now
04 Jul 2016 officers Appointment of corporate director (Eddore Limited) 2 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 9 Buy now
12 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
23 Sep 2014 officers Appointment of director (Mr Johan Eliasch) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Patrick Neil Weston) 1 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 9 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 accounts Annual Accounts 9 Buy now
08 Sep 2011 officers Change of particulars for director (Patrick Neil Weston) 2 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 annual-return Annual Return 3 Buy now
07 Mar 2011 officers Termination of appointment of secretary (Louise Nel) 1 Buy now
01 Mar 2011 accounts Annual Accounts 9 Buy now
25 Jun 2010 accounts Annual Accounts 9 Buy now
07 Jun 2010 officers Appointment of secretary (Louise Nel) 1 Buy now
29 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2010 officers Termination of appointment of secretary (Louise Nel) 2 Buy now
27 May 2010 annual-return Annual Return 14 Buy now
27 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Louise Nel) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Clare Vincent) 2 Buy now
17 Feb 2010 officers Appointment of director (Patrick Neil Weston) 3 Buy now
16 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
19 Mar 2008 officers Director appointed clare vincent 2 Buy now
18 Mar 2008 officers Secretary appointed louise nel 2 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 39A leicester road salford manchester M7 4AS 1 Buy now
28 Feb 2008 officers Appointment terminated secretary form 10 secretaries fd LTD 1 Buy now
28 Feb 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
12 Feb 2008 incorporation Incorporation Company 9 Buy now