|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
15 May 2025
|
15 May 2025
Change of details for Grocott Developments Limited as a person with significant control on 26 March 2019
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Cessation of John Ernest Reeve as a person with significant control on 26 March 2019
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of John Ernest Reeve as a director on 25 March 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Registered office address changed from Grocontinental Ltd Whitchurch Business Park Whitchurch SY13 1LJ to Brookdale Station Road Prees Shropshire SY13 2DW on 13 February 2019
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|