GROVERS FIELD LIMITED
Status | ACTIVE |
Company No. | 10158922 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England 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
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
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2022-05-03
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 10 GBP
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 9 GBP
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2022-05-03
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 7 GBP
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2022-05-03
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2022-05-03
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2022-05-03
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 3 GBP
Documents
Capital allotment shares
Date: 19 May 2023
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 May 2018
Action Date: 30 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-30
Capital : 9 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
DAN HEWINS CARPENTRY & JOINERY LTD
33 PARK AVENUE,FALKIRK,FK2 9LQ
Number: | SC320272 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BICKNELL STREET,BLACKBURN,BB1 7EY
Number: | 05623108 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
38 RICHARDSON WAY,RUGELEY,WS15 2TD
Number: | 04632559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL
Number: | 05980071 |
Status: | ACTIVE |
Category: | Private Limited Company |