GROVEMERE DEVELOPMENTS LIMITED

Unit 10 Broadhelm Business Park Unit 10 Broadhelm Business Park, Pocklington, YO42 1AE, England
StatusACTIVE
Company No.07612838
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 29 days
JurisdictionEngland Wales

SUMMARY

GROVEMERE DEVELOPMENTS LIMITED is an active private limited company with number 07612838. It was incorporated 13 years, 29 days ago, on 21 April 2011. The company address is Unit 10 Broadhelm Business Park Unit 10 Broadhelm Business Park, Pocklington, YO42 1AE, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 076128380005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076128380004

Charge creation date: 2023-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 076128380003

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Warick James Swanborough

Cessation date: 2023-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-08

Psc name: Fenton Mark Swanborough

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-08

Psc name: Swanhome Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Swanborough

Cessation date: 2023-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Michael Swanborough

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warick James Swanborough

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warick James Swanborough

Change date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warick James Swanborough

Change date: 2021-04-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2023

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Mr Michael Swanborough

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2023

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Mr Fenton Mark Swanborough

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2023

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fenton Mark Swanborough

Change date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2023

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Michael Swanborough

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2023

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Warick James Swanborough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warick James Swanborough

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warick James Swanborough

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warick James Swanborough

Notification date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fenton Mark Swanborough

Notification date: 2021-04-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-04-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-09

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Warick James Swanborough

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fenton Mark Swanborough

Appointment date: 2021-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: Unit 18 Becklands Park York Road Market Weighton East Yorkshire YO43 3GA

New address: Unit 10 Broadhelm Business Park Broadvale Close Pocklington YO42 1AE

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-02-24

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Swanborough

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVC CONSULTING LTD

FLAT 21 ST CLEMENT'S HOUSE,LONDON,E1 7LL

Number:10559660
Status:ACTIVE
Category:Private Limited Company

ENGLISH IN YORK LIMITED

PEASHOLME HOUSE,YORK,YO1 7PJ

Number:01524446
Status:ACTIVE
Category:Private Limited Company

ENTER FINANCIAL LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09103277
Status:ACTIVE
Category:Private Limited Company

JAGO PUBLISHING LIMITED

23 TOMLAN ROAD,BIRMINGHAM,B31 3NX

Number:07379582
Status:ACTIVE
Category:Private Limited Company

SALTBURN FOLK FESTIVAL

THE MARINE HOTEL,SALTBURN-BY-THE-SEA,TS12 1DZ

Number:11821526
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE PRIVATE BLOOD BANK LIMITED

C/O DENNING HOUSE,LONDON,WC2A 1EW

Number:02132886
Status:LIQUIDATION
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