About

Registered Number: 03994454
Date of Incorporation: 16/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9 Corbar Road, Mile End, Stockport, Cheshire, SK2 6EP

 

Grovemoor Construction Ltd was founded on 16 May 2000 and has its registered office in Stockport, it has a status of "Active". The business has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSBRO, Michael Christopher 01 November 2001 - 1
TAYLOR, Paul 05 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 September 2008
MEM/ARTS - N/A 22 April 2008
CERTNM - Change of name certificate 15 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 22 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 17 December 2001
363s - Annual Return 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.