GROVES AVENUE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03393711 |
Category | Private Limited Company |
Incorporated | 27 Jun 1997 |
Age | 26 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GROVES AVENUE MANAGEMENT LIMITED is an active private limited company with number 03393711. It was incorporated 26 years, 11 months, 13 days ago, on 27 June 1997. The company address is 113 Walter Road, Swansea, SA1 5QQ, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Aug 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital allotment shares
Date: 14 Dec 2021
Action Date: 22 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-22
Capital : 361 GBP
Documents
Appoint person director company with name date
Date: 21 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-16
Officer name: Mr Stewert Karl Anthony Sandbrook-Hughes
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-22
Officer name: Mr John Robert Allen
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-05
Officer name: Michael Osbert Simmonds
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Capital allotment shares
Date: 19 Jun 2019
Action Date: 28 Jan 2019
Category: Capital
Type: SH01
Capital : 331 GBP
Date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 08 Aug 2018
Action Date: 11 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-11
Capital : 329 GBP
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: C/O Julian Hoskins 113 Walter Road Swansea Swansea Swansea SA1 5QQ
Change date: 2017-06-27
New address: 113 Walter Road Swansea SA1 5QQ
Documents
Notification of a person with significant control statement
Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Keith Chivers Vaughton
Appointment date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Capital allotment shares
Date: 21 Mar 2014
Action Date: 24 Sep 2012
Category: Capital
Type: SH01
Capital : 327 GBP
Date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Douglas-Jones
Documents
Termination director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Douglas-Jones
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Termination secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Morgan
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Roberts
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth James Davies
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-09
Old address: Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom
Documents
Appoint person secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Osbert Simmonds
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Trevor Faull
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Nigel Douglas-Jones
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Capital allotment shares
Date: 26 Mar 2010
Action Date: 26 Aug 2009
Category: Capital
Type: SH01
Date: 2009-08-26
Capital : 139 GBP
Documents
Resolution
Date: 26 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John James
Change date: 2010-01-31
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Davies
Documents
Legacy
Date: 17 Sep 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/1900\26/08/09
Documents
Resolution
Date: 17 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 29/06/2009 from beaufort house beaufort road plasmarl swansea west glamorgan SA6 8JG
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert davies / 10/12/2007
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael james / 10/12/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/08/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 13/03/98 from: princess house princess way swansea SA1 3LJ
Documents
Legacy
Date: 03 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 28 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MB105 LIMITED\certificate issued on 29/08/97
Documents
Some Companies
142 BESTHORPE ROAD,ATTLEBOROUGH,NR17 2NJ
Number: | 11421536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 06344117 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGGINBOTTOM ENGINEERING LIMITED
20 LOXWOOD ROAD,WATERLOOVILLE,PO8 9TU
Number: | 09692615 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 08659568 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KENSINGTON AVENUE,NEWCASTLE UPON TYNE,NE3 2HP
Number: | 11646561 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSHULL HOUSE,STOCKPORT,SK4 2LP
Number: | 04446282 |
Status: | ACTIVE |
Category: | Private Limited Company |