GROVELANDS RESOURCING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-11 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22
2023-07-11 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22
2023-04-07 delete address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2023-04-07 insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update registered_address
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-11-22 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22
2022-11-22 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2022-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-04-07 delete address 7TH FLOOR, 1 MINSTER COURT MINSTER COURT LONDON ENGLAND EC3R 7AA
2022-04-07 insert address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA
2022-04-07 update registered_address
2022-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2022 FROM 7TH FLOOR, 1 MINSTER COURT MINSTER COURT LONDON EC3R 7AA ENGLAND
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-07-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/15
2021-06-07 delete address THE ANNEX, OATHALL HOUSE 68/70 OATHALL ROAD HAYWARDS HEATH ENGLAND RH16 3EN
2021-06-07 insert address 7TH FLOOR, 1 MINSTER COURT MINSTER COURT LONDON ENGLAND EC3R 7AA
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update account_ref_month 5 => 6
2021-06-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 6 => 7
2021-06-07 update registered_address
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK SAULTER / 12/05/2021
2021-05-18 update statutory_documents CURREXT FROM 31/05/2021 TO 30/06/2021
2021-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2021 FROM THE ANNEX, OATHALL HOUSE 68/70 OATHALL ROAD HAYWARDS HEATH RH16 3EN ENGLAND
2021-05-13 update statutory_documents DIRECTOR APPOINTED MR ANTONIO DEBIASE
2021-05-13 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2021-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED
2021-05-13 update statutory_documents CESSATION OF BEN WILSON AS A PSC
2021-05-13 update statutory_documents CESSATION OF DAVID THOMAS SIMON LEEN AS A PSC
2021-05-13 update statutory_documents CESSATION OF MARK RICHARD DAVIES AS A PSC
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN WILSON
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEEN
2021-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2021-05-12 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/10/14
2021-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070364180007
2021-04-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017
2021-04-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2019
2021-04-07 update accounts_last_madeup_date 2018-12-23 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-12-07 delete address TOWER POINT PLATF9RM 6TH FLOOR 44 NORTH ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 1YR
2020-12-07 insert address THE ANNEX, OATHALL HOUSE 68/70 OATHALL ROAD HAYWARDS HEATH ENGLAND RH16 3EN
2020-12-07 update registered_address
2020-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM, TOWER POINT PLATF9RM 6TH FLOOR, 44 NORTH ROAD, BRIGHTON, EAST SUSSEX, BN1 1YR, ENGLAND
2020-07-07 update account_ref_day 21 => 31
2020-07-07 update account_ref_month 6 => 5
2020-07-07 update accounts_next_due_date 2021-03-21 => 2021-05-31
2020-06-24 update statutory_documents PREVSHO FROM 21/06/2020 TO 31/05/2020
2020-06-07 update num_mort_outstanding 6 => 1
2020-06-07 update num_mort_satisfied 1 => 6
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-04-07 update account_ref_day 30 => 21
2020-04-07 update account_ref_month 12 => 6
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-03-21
2020-03-12 update statutory_documents CURREXT FROM 30/12/2019 TO 21/06/2020
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILSON / 07/11/2019
2019-08-07 update account_category GROUP => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-24 => 2018-12-23
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents 23/12/18 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents DIRECTOR APPOINTED MR BEN WILSON
2019-07-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-02 update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 92.74
2019-06-20 update account_ref_day 31 => 30
2019-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WILSON
2019-05-14 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-04-07 update num_mort_charges 6 => 7
2019-04-07 update num_mort_outstanding 5 => 6
2019-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070364180007
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-06-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-25 update statutory_documents 18/06/18 STATEMENT OF CAPITAL GBP 97.15
2018-06-07 update accounts_last_madeup_date 2016-12-25 => 2017-12-24
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/17
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-06-07 delete address 5TH FLOOR, TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 1YR
2017-06-07 insert address TOWER POINT PLATF9RM 6TH FLOOR 44 NORTH ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 1YR
2017-06-07 update registered_address
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-25
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM, 5TH FLOOR, TOWER POINT 44 NORTH ROAD, BRIGHTON, EAST SUSSEX, BN1 1YR, ENGLAND
2017-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-31 update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 104.41
2016-05-12 update accounts_last_madeup_date 2014-12-30 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-11 update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 107.73
2016-03-10 update returns_last_madeup_date 2015-10-07 => 2016-02-23
2016-03-10 update returns_next_due_date 2016-11-04 => 2017-03-23
2016-03-07 update statutory_documents ADOPT ARTICLES 25/02/2016
2016-02-23 update statutory_documents 23/02/16 FULL LIST
2016-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 09/02/2016
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEEN / 09/02/2016
2015-12-22 update statutory_documents AUDITOR'S RESIGNATION
2015-12-07 delete address BOURNE HOUSE QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY
2015-12-07 insert address 5TH FLOOR, TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 1YR
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM, BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, SURREY, GU5 9LY
2015-11-03 update statutory_documents 07/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-30 update statutory_documents 07/10/14 FULL LIST
2014-07-07 update account_category SMALL => GROUP
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-08 update statutory_documents SUB-DIVISION 11/03/14
2013-12-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-12-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-07 update statutory_documents 07/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_charges 5 => 6
2013-06-25 update num_mort_outstanding 4 => 5
2013-06-23 update num_mort_outstanding 5 => 4
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-19 update statutory_documents 07/10/12 FULL LIST
2012-11-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-12 update statutory_documents 07/10/11 FULL LIST
2011-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MAXWELL-REED
2011-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA MAXWELL-REED
2011-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM, 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR, UNITED KINGDOM
2010-11-01 update statutory_documents 07/10/10 FULL LIST
2010-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 02/11/2009
2009-11-24 update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010
2009-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION