THE GROVE (AXMINSTER) PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05941886 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
THE GROVE (AXMINSTER) PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 05941886. It was incorporated 17 years, 9 months ago, on 20 September 2006. The company address is Cosmopolitan House Cosmopolitan House, Sidmouth, EX10 8LS, Devon.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Move registers to sail company with new address
Date: 02 Apr 2024
Category: Address
Type: AD03
New address: 45 Abbey Close Axminster EX13 5QU
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Move registers to sail company with new address
Date: 26 Jan 2024
Category: Address
Type: AD03
New address: 45 Abbey Close Axminster EX13 5QU
Documents
Move registers to sail company with new address
Date: 26 Jan 2024
Category: Address
Type: AD03
New address: 45 Abbey Close Axminster EX13 5QU
Documents
Appoint person secretary company with name date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-09
Officer name: Mr Ian George Von Heintze
Documents
Change sail address company with new address
Date: 09 Jan 2024
Category: Address
Type: AD02
New address: 45 Abbey Close Axminster EX13 5QU
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Capital cancellation shares
Date: 02 Jun 2017
Action Date: 12 Apr 2017
Category: Capital
Type: SH06
Capital : 12 GBP
Date: 2017-04-12
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Mr John David Griffiths
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Roberts
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Arthur Von Heintze
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: St Georges House Uplyme Road Lyme Regis Dorset DT7 3LS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-26
Old address: 48 Abbey Close Axminster EX13 5QU England
Documents
Termination secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Surridge
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Change date: 2012-02-10
Documents
Change corporate secretary company with change date
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Roberts
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed philip william jeremy surridge
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren healey
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark healey
Documents
Legacy
Date: 15 May 2009
Category: Capital
Type: 88(2)
Description: Ad 15/05/09\gbp si 13@1=13\gbp ic 1/14\
Documents
Accounts with accounts type dormant
Date: 27 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from highgrove house, truro business park, threemilestone truro cornwall TR4 9NH
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LIMITED
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark healey
Documents
Legacy
Date: 06 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Accounts with accounts type dormant
Date: 15 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Some Companies
36 LOWER DOWN ROAD,PORTISHEAD,BS20 6PE
Number: | 11329321 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT CONSTRUCTION SERVICES (FIFE) LIMITED
GRANT HOUSE FULMAR WAY,DALGETY BAY FIFE,KY11 9YX
Number: | SC099752 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 10959885 |
Status: | ACTIVE |
Category: | Private Limited Company |
476 CHICKERELL ROAD,WEYMOUTH,DT3 4DH
Number: | 09321543 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FAIRWAY ROAD,NEWPORT,NP10 8BW
Number: | 09297650 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE (KNOCKHOLT) MANAGEMENT COMPANY LIMITED
COLONNADE HOUSE 2 THE GRANGE,KNOCKHOLT,TN14 7LA
Number: | 02831560 |
Status: | ACTIVE |
Category: | Private Limited Company |