GROVEWOOD PROPERTY HOLDINGS LIMITED

Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom
StatusACTIVE
Company No.00298272
CategoryPrivate Limited Company
Incorporated14 Mar 1935
Age89 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GROVEWOOD PROPERTY HOLDINGS LIMITED is an active private limited company with number 00298272. It was incorporated 89 years, 2 months, 7 days ago, on 14 March 1935. The company address is Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelby Vincent

Appointment date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-22

Officer name: Timothy James Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mrs Joanna Katherine Peace

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2022

Category: Address

Type: AD02

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Old address: Tricentre One New Bridge Square Swindon SN1 1HN England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-15

Capital : 1,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-15

Capital : 1,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eagle Star Holdings Limited

Change date: 2021-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Zurich Corporate Secretary (Uk) Limited

Change date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mrs Joanna Katherine Peace

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Jeanette Ann Harris

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Eagle Star Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Timothy James Grant

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Timothy James Grant

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vaughan-Williams

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Jonathan Vaughan-Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Evans

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Blundell

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Ritchie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeanette Ann Harris

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lowe

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Claire Blundell

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corina Ross

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Knott

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Move registers to sail company

Date: 14 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Corina Katherine Ross

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Neil James Evans

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Lowe

Change date: 2013-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-02

Officer name: Amanda Louise Knott

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Nigel Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Corina Katherine Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary margaret porter

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy grant

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed neil james evans

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed nigel lowe

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed helen frances leigh rogers

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed amanda louise knott

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from the zurich centre 3000 parkway whiteley fareham hampshire PO15 7JZ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

ALC SAFETY SERVICES LIMITED

7 SPRINGFIELD AVENUE,WHITEHAVEN,CA28 6TT

Number:10106423
Status:ACTIVE
Category:Private Limited Company

BELLFIELD PROPERTY INVESTMENT LIMITED

11 INGLEBY ROAD,ILFORD,IG1 4RX

Number:05890671
Status:ACTIVE
Category:Private Limited Company

CREATIVUM DESIGN LIMITED

18 BEDFORD CHAMBERS,LEEDS,LS1 5PZ

Number:09304811
Status:ACTIVE
Category:Private Limited Company

FIND THE GAP LIMITED

GARDENERS COTTAGE,OCKLEY,RH5 5RR

Number:07578189
Status:ACTIVE
Category:Private Limited Company

FLOH.ONLINE LTD.

15 BRUNNER ROAD,LONDON,W5 1BA

Number:10395344
Status:ACTIVE
Category:Private Limited Company
Number:CE003760
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source