GRW PROPERTY LIMITED

Unit 4 178 Widemarsh Street, Hereford, HR4 9HN, Herefordshire, England
StatusACTIVE
Company No.08037503
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

GRW PROPERTY LIMITED is an active private limited company with number 08037503. It was incorporated 12 years, 1 month, 2 days ago, on 19 April 2012. The company address is Unit 4 178 Widemarsh Street, Hereford, HR4 9HN, Herefordshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Unit 4 178 Widemarsh Street Hereford Herefordshire HR4 9HN

Change date: 2023-03-01

Old address: Herefordshire Golf Club Ravens Causeway Hereford Herefordshire HR4 8LY England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ieuan Carl Gallagher

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr Ieuan Carl Gallagher

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leuan Carl Gallagher

Change date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Leuan Carl Gallagher

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Malcolm Quentin Russell

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Malcolm Quentin Russell

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Gallagher

Change date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Gallagher

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

New address: Herefordshire Golf Club Ravens Causeway Hereford Herefordshire HR4 8LY

Old address: PO Box HR4 8LY Herefordshire Golf Club Ravens Causeway Wormsley Hereford Herefordshire HR4 8LY England

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

New address: PO Box HR4 8LY Herefordshire Golf Club Ravens Causeway Wormsley Hereford Herefordshire HR4 8LY

Old address: Office 37 Rrz Enterprise Centre Vincent Carey Road Hereford Herefordshire HR2 6FE England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: Office 37 Rrz Enterprise Centre Vincent Carey Road Hereford Herefordshire HR2 6FE

Change date: 2020-01-30

Old address: Office 37 Flexspace Hereford Rrz Enterprise Centre Rotherwas Industrial Estate Hereford HR2 6FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Office 37 Flexspace Hereford Rrz Enterprise Centre Rotherwas Industrial Estate Hereford HR2 6FE

Old address: The Coachhouse the Old Rectory Hope-Under-Dinmore Leominster Herefordshire HR6 0PW

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Robert Waring

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-31

Capital : 200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH06

Capital : 205 GBP

Date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-30

Capital : 210 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH06

Capital : 215.00 GBP

Date: 2018-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-28

Capital : 220.00 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-31

Capital : 225.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Robert James Waring

Documents

View document PDF

Capital cancellation shares

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-30

Capital : 230.00 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Mr Kevin Gallagher

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Waring

Change date: 2012-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Dr Malcolm Quentin Russell

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: the Coachhouse the Old Rectory Hop-Under-Dinmore Leominster Herefordshire HR6 0PW United Kingdom

Change date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: C/O Gabb & Co 32 Monk Street Abergavenny Gwent NP7 5NW Wales

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Price

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Waring

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm Quentin Russell

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Gallagher

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCORDANT CONSULTING LIMITED

23 NELSON MANDELA PLACE,LANARKSHIRE,G2 1QB

Number:SC199066
Status:LIQUIDATION
Category:Private Limited Company

CHG INVESTMENTS LIMITED

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:07550041
Status:ACTIVE
Category:Private Limited Company

FOUR CREST CARE (WATTON) LIMITED

4 TERCEL PATH,CHIGWELL,IG7 4QT

Number:07464459
Status:ACTIVE
Category:Private Limited Company

LANE EDGE LIMITED

39 BOTTRELLS LANE,CHALFONT ST GILES,HP8 4EY

Number:08520720
Status:ACTIVE
Category:Private Limited Company

OAKFIELD COURT (FINCHLEY) FREEHOLD LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:10444114
Status:ACTIVE
Category:Private Limited Company

PK PROJECTS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11506579
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