About

Registered Number: 03867577
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ,

 

Based in Bristol, Grove Village Holdings Ltd was setup in 1999, it has a status of "Active". There is one director listed as Turner, Joel David Allan for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Joel David Allan 30 September 2013 17 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
CH01 - Change of particulars for director 30 June 2020
CH01 - Change of particulars for director 29 June 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 19 November 2019
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 04 June 2019
PSC05 - N/A 29 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
PSC02 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
CS01 - N/A 20 November 2017
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 03 October 2017
CH04 - Change of particulars for corporate secretary 03 August 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 16 May 2017
CH04 - Change of particulars for corporate secretary 18 April 2017
RESOLUTIONS - N/A 08 March 2017
RESOLUTIONS - N/A 06 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 07 April 2016
CH02 - Change of particulars for corporate director 04 February 2016
AR01 - Annual Return 21 December 2015
AP04 - Appointment of corporate secretary 21 December 2015
AD01 - Change of registered office address 17 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 03 December 2014
CH04 - Change of particulars for corporate secretary 03 December 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
CH01 - Change of particulars for director 15 August 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 25 November 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 09 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP04 - Appointment of corporate secretary 23 August 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH02 - Change of particulars for corporate director 22 December 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 01 December 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 29 September 2004
363a - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 27 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
RESOLUTIONS - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
CERTNM - Change of name certificate 20 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 04 November 2002
RESOLUTIONS - N/A 18 December 2001
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 14 May 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 12 October 2000
CERTNM - Change of name certificate 24 January 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.