About

Registered Number: 05480809
Date of Incorporation: 14/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 28 Grove Court Mews, Pembroke, SA71 5PF,

 

Grove Court Mews Ltd was registered on 14 June 2005 and has its registered office in Pembroke, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Killian, Emma Marie, Price, Phillip Graham, Britannia Company Formations Limited, Cole, Malcolm George, Davies, Phillip Austin, Deansgate Company Formations Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLIAN, Emma Marie 16 December 2016 - 1
PRICE, Phillip Graham 16 December 2016 - 1
COLE, Malcolm George 14 June 2005 16 December 2016 1
DAVIES, Phillip Austin 14 June 2005 16 December 2016 1
DEANSGATE COMPANY FORMATIONS LIMITED 14 June 2005 14 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BRITANNIA COMPANY FORMATIONS LIMITED 14 June 2005 14 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 June 2018
AA - Annual Accounts 07 March 2018
PSC08 - N/A 12 July 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 09 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.