GROVELANDS RESOURCING LIMITED

5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom
StatusACTIVE
Company No.07036418
CategoryPrivate Limited Company
Incorporated07 Oct 2009
Age14 years, 7 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070364180007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 02 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 25 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 22 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Apr 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-11

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Maxwell-Reed

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Maxwell-Reed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGKEL LIMITED

6 SOUTH STREE,EASTGATE,PE1 5AJ

Number:11220252
Status:ACTIVE
Category:Private Limited Company

CAKESETC LTD

82 TRELAWNEY ROAD,ILFORD,IG6 2NJ

Number:11370670
Status:ACTIVE
Category:Private Limited Company

EGSO LIMITED

FLAT 1/1 42 EDGEHILL ROAD,GLASGOW,G11 7JD

Number:SC443247
Status:ACTIVE
Category:Private Limited Company

JONGOR LIMITED

UNIT G KINGSLAND TRADING ESTATE,BRISTOL,BS2 0JZ

Number:01131172
Status:ACTIVE
Category:Private Limited Company

KATE WILLIAMS TRADING LIMITED

27 BURTONS ROAD,HAMPTON,TW12 1DB

Number:09889774
Status:ACTIVE
Category:Private Limited Company

RAIMEKON LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11291105
Status:ACTIVE
Category:Private Limited Company

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