GRW PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08037503 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 1 month, 2 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 26 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 14 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
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
Capital return purchase own shares
Date: 22 Feb 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Capital
Type: SH06
Date: 2019-01-31
Capital : 200 GBP
Documents
Capital return purchase own shares
Date: 18 Jan 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 18 Jan 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH06
Capital : 205 GBP
Date: 2018-12-31
Documents
Capital cancellation shares
Date: 31 Dec 2018
Action Date: 30 Nov 2018
Category: Capital
Type: SH06
Date: 2018-11-30
Capital : 210 GBP
Documents
Capital return purchase own shares
Date: 10 Dec 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Dec 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Nov 2018
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 13 Nov 2018
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 01 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 29 Jul 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 15 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-15
Capital : 300 GBP
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Price
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Waring
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Malcolm Quentin Russell
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Gallagher
Documents
Incorporation company
Date: 19 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
23 NELSON MANDELA PLACE,LANARKSHIRE,G2 1QB
Number: | SC199066 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
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 |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11506579 |
Status: | ACTIVE |
Category: | Private Limited Company |