Advanced company searchLink opens in new window

GROVEHUNTER PROPERTIES LTD

Company number 06501369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2016 TM01 Termination of appointment of Johan Eliasch as a director on 4 July 2016
04 Jul 2016 AP02 Appointment of Eddore Limited as a director on 4 July 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
30 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
12 Jun 2015 AD01 Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
02 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
23 Sep 2014 AP01 Appointment of Mr Johan Eliasch as a director on 23 September 2014
23 Sep 2014 TM01 Termination of appointment of Patrick Neil Weston as a director on 23 September 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
29 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013
06 Dec 2012 AA Total exemption full accounts made up to 28 February 2012
05 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
08 Sep 2011 CH01 Director's details changed for Patrick Neil Weston on 8 September 2011
08 Sep 2011 AD01 Registered office address changed from 77, South Audley Street London W1K 1JA on 8 September 2011
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
07 Mar 2011 TM02 Termination of appointment of Louise Nel as a secretary
01 Mar 2011 AA Total exemption full accounts made up to 28 February 2010
25 Jun 2010 AA Total exemption full accounts made up to 28 February 2009
07 Jun 2010 AP03 Appointment of Louise Nel as a secretary
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
27 May 2010 TM02 Termination of appointment of Louise Nel as a secretary