About

Registered Number: 08037503
Date of Incorporation: 19/04/2012 (13 years ago)
Company Status: Active
Registered Address: Office 37 Rrz Enterprise Centre, Vincent Carey Road, Hereford, Herefordshire, HR2 6FE,

 

Established in 2012, Grw Property Ltd have registered office in Herefordshire, it's status is listed as "Active". This organisation has one director listed as Waring, Robert James. 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
WARING, Robert James 19 April 2012 30 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AD01 - Change of registered office address 30 January 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
SH03 - Return of purchase of own shares 22 February 2019
SH06 - Notice of cancellation of shares 20 February 2019
SH03 - Return of purchase of own shares 18 January 2019
SH03 - Return of purchase of own shares 18 January 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH06 - Notice of cancellation of shares 31 December 2018
SH03 - Return of purchase of own shares 10 December 2018
SH03 - Return of purchase of own shares 04 December 2018
SH03 - Return of purchase of own shares 14 November 2018
SH06 - Notice of cancellation of shares 13 November 2018
SH03 - Return of purchase of own shares 13 November 2018
RESOLUTIONS - N/A 11 October 2018
SH06 - Notice of cancellation of shares 11 October 2018
RESOLUTIONS - N/A 01 October 2018
SH06 - Notice of cancellation of shares 20 September 2018
TM01 - Termination of appointment of director 11 September 2018
SH06 - Notice of cancellation of shares 11 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 30 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 May 2014
SH08 - Notice of name or other designation of class of shares 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA01 - Change of accounting reference date 15 March 2013
AD01 - Change of registered office address 08 March 2013
AD01 - Change of registered office address 21 November 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
NEWINC - New incorporation documents 19 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.