GROVERS FIELD LIMITED

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ, Hampshire, England
StatusACTIVE
Company No.10158922
CategoryPrivate Limited Company
Incorporated03 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

GROVERS FIELD LIMITED is an active private limited company with number 10158922. It was incorporated 7 years, 11 months, 25 days ago, on 03 May 2016. The company address is C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Date: 2022-05-03

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 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: 02 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-25

Officer name: Brenda Evelyn Bates

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edward Millward

Appointment date: 2021-03-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-21

Officer name: Gh Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

Old address: The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England

Change date: 2021-02-20

New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Graham Clarkson

Termination date: 2018-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 May 2018

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 9 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Keith Graham Clarkson

Appointment date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Brenda Evelyn Bates

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Robert Turner

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gh Property Management Services Limited

Appointment date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD

Old address: Larcomes Llp Solicitors 168 London Road North End Portsmouth Hampshire PO2 9DN England

Documents

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN HEWINS CARPENTRY & JOINERY LTD

33 PARK AVENUE,FALKIRK,FK2 9LQ

Number:SC320272
Status:ACTIVE
Category:Private Limited Company

HANA DESIGN LIMITED

33 BICKNELL STREET,BLACKBURN,BB1 7EY

Number:05623108
Status:ACTIVE
Category:Private Limited Company

L1 DHGA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11714648
Status:ACTIVE
Category:Private Limited Company

MAYA PROPERTY DEVELOPMENTS LIMITED

8TH FLOOR CITY APPROACH 2 ALBERT STREET,MANCHESTER,M30 0BL

Number:10579929
Status:ACTIVE
Category:Private Limited Company

SUNTRAP TANNING SHOP LIMITED

38 RICHARDSON WAY,RUGELEY,WS15 2TD

Number:04632559
Status:ACTIVE
Category:Private Limited Company

THE REFRACTOR LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:05980071
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