Grove Estates & Developments Ltd was setup in 2004, it has a status of "Active".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Gaynor Mary | 01 January 2007 | 04 July 2007 | 1 |
MATTHEWS, Roger Ian | 04 July 2007 | 04 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 January 2020 | |
AAMD - Amended Accounts | 07 January 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 19 January 2017 | |
MR01 - N/A | 20 May 2016 | |
AR01 - Annual Return | 06 February 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 05 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AD01 - Change of registered office address | 05 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AD01 - Change of registered office address | 09 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 November 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 10 December 2010 | |
TM02 - Termination of appointment of secretary | 04 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 29 January 2008 | |
225 - Change of Accounting Reference Date | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
363a - Annual Return | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 19 February 2006 | |
287 - Change in situation or address of Registered Office | 26 January 2006 | |
AA - Annual Accounts | 02 November 2005 | |
225 - Change of Accounting Reference Date | 27 June 2005 | |
363s - Annual Return | 25 January 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
NEWINC - New incorporation documents | 08 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2016 | Outstanding |
N/A |
Legal charge | 03 July 2007 | Outstanding |
N/A |
Debenture | 21 June 2007 | Outstanding |
N/A |
Mortgage deed | 23 January 2004 | Outstanding |
N/A |