GROVELANDS RESOURCING LIMITED
Status | ACTIVE |
Company No. | 07036418 |
Category | Private Limited Company |
Incorporated | 07 Oct 2009 |
Age | 14 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GROVELANDS RESOURCING LIMITED is an active private limited company with number 07036418. It was incorporated 14 years, 7 months, 25 days ago, on 07 October 2009. The company address is 5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 23 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 23 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-01
Psc name: Davies Group Limited
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 11 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
Change date: 2022-09-02
New address: 5th Floor 20 Gracechurch Street London EC3V 0BG
Documents
Accounts with accounts type full
Date: 14 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: 7th Floor, 1 Minster Court Minster Court London EC3R 7AA England
Change date: 2022-03-08
New address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
Documents
Second filing of annual return with made up date
Date: 05 Jul 2021
Action Date: 07 Oct 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mark Saulter
Change date: 2021-05-12
Documents
Change account reference date company current extended
Date: 18 May 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Ben Wilson
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Davies
Termination date: 2021-05-12
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: David Thomas Simon Leen
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr Antonio Debiase
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr Daniel Mark Saulter
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Thomas Simon Leen
Cessation date: 2021-05-12
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-12
Psc name: Ben Wilson
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-12
Psc name: Mark Richard Davies
Documents
Notification of a person with significant control
Date: 13 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-12
Psc name: Davies Group Limited
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
New address: 7th Floor, 1 Minster Court Minster Court London EC3R 7AA
Old address: The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN England
Change date: 2021-05-13
Documents
Second filing of annual return with made up date
Date: 12 May 2021
Action Date: 07 Oct 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-10-07
Documents
Mortgage satisfy charge full
Date: 05 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070364180007
Documents
Second filing of confirmation statement with made up date
Date: 16 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-23
Documents
Second filing of confirmation statement with made up date
Date: 16 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
New address: The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN
Old address: , Tower Point Platf9Rm 6th Floor, 44 North Road, Brighton, East Sussex, BN1 1YR, England
Change date: 2020-11-09
Documents
Change account reference date company previous shortened
Date: 24 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-06-21
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current extended
Date: 12 Mar 2020
Action Date: 21 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-21
Made up date: 2019-12-30
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Mr Ben Wilson
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 23 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-23
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Wilson
Appointment date: 2019-06-11
Documents
Capital cancellation shares
Date: 02 Jul 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH06
Capital : 92.74 GBP
Date: 2019-04-24
Documents
Capital return purchase own shares
Date: 02 Jul 2019
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Wilson
Notification date: 2019-04-24
Documents
Change account reference date company previous shortened
Date: 14 May 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-01
Charge number: 070364180007
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Capital cancellation shares
Date: 25 Jun 2018
Action Date: 18 Jun 2018
Category: Capital
Type: SH06
Date: 2018-06-18
Capital : 97.15 GBP
Documents
Capital return purchase own shares
Date: 25 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 11 May 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
New address: The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN
Old address: , 5th Floor, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England
Change date: 2017-05-04
Documents
Accounts with accounts type group
Date: 04 Apr 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital return purchase own shares
Date: 14 Feb 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 31 Jan 2017
Action Date: 30 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-30
Capital : 104.41 GBP
Documents
Accounts with accounts type group
Date: 08 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 11 Mar 2016
Action Date: 07 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-07
Capital : 107.73 GBP
Documents
Capital variation of rights attached to shares
Date: 07 Mar 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Davies
Change date: 2016-02-09
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: David Leen
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
New address: The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN
Old address: , Bourne House Queen Street, Gomshall, Guildford, Surrey, GU5 9LY
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type group
Date: 15 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type group
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital alter shares subdivision
Date: 08 Apr 2014
Action Date: 11 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type small
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Legacy
Date: 05 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 25 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type small
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Maxwell-Reed
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Maxwell-Reed
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Old address: , 15 Grafton Road, Worthing, West Sussex, BN11 1QR, United Kingdom
Change date: 2011-01-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mark Davies
Documents
Change account reference date company current extended
Date: 24 Nov 2009
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Some Companies
6 SOUTH STREE,EASTGATE,PE1 5AJ
Number: | 11220252 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 TRELAWNEY ROAD,ILFORD,IG6 2NJ
Number: | 11370670 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/1 42 EDGEHILL ROAD,GLASGOW,G11 7JD
Number: | SC443247 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G KINGSLAND TRADING ESTATE,BRISTOL,BS2 0JZ
Number: | 01131172 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BURTONS ROAD,HAMPTON,TW12 1DB
Number: | 09889774 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11291105 |
Status: | ACTIVE |
Category: | Private Limited Company |