London
SW1Y 6QB
Director Name | Mr Richard Howell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(31 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mrs Diana Patricia Glover |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 1998) |
Role | Secretary |
Correspondence Address | 4 Birch Drive Little Aston Sutton Coldfield West Midlands B74 4HW |
Director Name | Paul Raymond Glover |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 January 2010) |
Role | Medical Practice Manager |
Correspondence Address | Grooms Cottage Wychnor Park, Wychnor Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Diane Gwendoline Scott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 March 1998) |
Role | Pharmacist |
Correspondence Address | Denehurst Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Secretary Name | Paul Raymond Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 January 2010) |
Role | Medical Practice Manager |
Correspondence Address | Grooms Cottage Wychnor Park, Wychnor Burton Upon Trent Staffordshire DE13 8BU |
Director Name | Wilfred Denys Edward Wells |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Forge Farm House Forge Lane Footherley Lichfield Staffordshire WS14 0HU |
Director Name | Dr Colin Kerbotson Flenley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 27 Branton Hill Lane Aldridge Walsall West Midlands WS9 0NR |
Director Name | Ms Margaret Helen Vaughan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2014) |
Correspondence Address | Ground Floor 14 Ryder Street London SW1Y 6QB |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Website | phpgroup.co.uk/ |
---|
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Primary Health Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: The lever chambers centre for health ashburner street bolton t/no GM691475 for further details of properties charged please refer to the instrument. Outstanding |
---|---|
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Prudential Trustee Company Limited, as Security Trustee Classification: A registered charge Particulars: All and whole the subjects known as arthurstone medical centre, 39 arthurstone terrace, dundee, DD4 6QY registered in the land register of scotland under title number ANG5860. Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A registered charge Particulars: All and whole the subjects known as newbattle medical centre, balcot drive, mayfield, dalkeith, EH22 4AA registered in the land register of scotland under title number MID38131. Outstanding |
5 March 2010 | Delivered on: 24 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at anchor meadow on the west side of the aldridge by-pass t/n WM700692, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Anchor meadow health centre, anchor meadow, aldridge, walsall t/n WM700692 see image for full details. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Allied Irish Banks P.L.C. Classification: Fixed and floating security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 January 2002 | Delivered on: 17 January 2002 Satisfied on: 21 January 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land on the west side of aldridge by-pass walsall west midlands. Fully Satisfied |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 21 January 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £2,795,000 and other monies obligations and liabilities due by the company or any holding company or subsidiary company of anchor meadow limited to the chargee on any account whatsoever the legal charge secures further advances. Particulars: The freehold property known as anchor road aldridge all fixtures and trade fixtures, fittings and equipmement floating charge all the companys undertaking and all its property assets and rights. Fully Satisfied |
21 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
28 June 2017 | Change of details for Primary Health Properties Plc as a person with significant control on 7 March 2017 (2 pages) |
28 June 2017 | Change of details for Primary Health Properties Plc as a person with significant control on 7 March 2017 (2 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Satisfaction of charge 5 in full (4 pages) |
10 April 2017 | Satisfaction of charge 5 in full (4 pages) |
5 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
5 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
30 March 2017 | Satisfaction of charge 4 in full (4 pages) |
30 March 2017 | Satisfaction of charge 4 in full (4 pages) |
28 March 2017 | Registration of charge 027232250006, created on 24 March 2017 (5 pages) |
28 March 2017 | Registration of charge 027232250007, created on 24 March 2017 (5 pages) |
28 March 2017 | Registration of charge 027232250007, created on 24 March 2017 (5 pages) |
28 March 2017 | Registration of charge 027232250006, created on 24 March 2017 (5 pages) |
23 March 2017 | Registration of charge 027232250008, created on 21 March 2017 (82 pages) |
23 March 2017 | Registration of charge 027232250008, created on 21 March 2017 (82 pages) |
20 March 2017 | Satisfaction of charge 3 in full (4 pages) |
20 March 2017 | Satisfaction of charge 3 in full (4 pages) |
28 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
21 May 2014 | Appointment of Nexus Management Services Limited as a secretary (4 pages) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 May 2014 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Margaret Vaughan as a director (1 page) |
7 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
5 March 2012 | Termination of appointment of James Hambro as a director (1 page) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
18 October 2011 | Appointment of Philip John Holland as a director (2 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 February 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
24 February 2010 | Resignation of an auditor (2 pages) |
24 February 2010 | Termination of appointment of Colin Flenley as a director (2 pages) |
24 February 2010 | Termination of appointment of Paul Glover as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Paul Glover as a secretary (2 pages) |
24 February 2010 | Appointment of Margaret Helen Vaughan as a director (3 pages) |
24 February 2010 | Termination of appointment of Wilfred Wells as a director (2 pages) |
24 February 2010 | Termination of appointment of Paul Glover as a director (2 pages) |
24 February 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
24 February 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Termination of appointment of Wilfred Wells as a director (2 pages) |
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Termination of appointment of Colin Flenley as a director (2 pages) |
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Appointment of Mr James Daryl Hambro as a director (3 pages) |
24 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
24 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
24 February 2010 | Termination of appointment of Paul Glover as a director (2 pages) |
24 February 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
24 February 2010 | Resignation of an auditor (2 pages) |
24 February 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
24 February 2010 | Appointment of Harry Abraham Hyman as a director (3 pages) |
24 February 2010 | Appointment of Mr Timothy David Walker-Arnott as a director (3 pages) |
24 February 2010 | Registered office address changed from Anchor Meadow Health Centre Aldridge Walsall West Midlands WS9 8AJ on 24 February 2010 (2 pages) |
24 February 2010 | Appointment of J O Hambro Capital Management Limited as a secretary (3 pages) |
24 February 2010 | Registered office address changed from Anchor Meadow Health Centre Aldridge Walsall West Midlands WS9 8AJ on 24 February 2010 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2010 | Section 519 (1 page) |
22 January 2010 | Section 519 (1 page) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
31 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 16/06/06; full list of members (9 pages) |
7 July 2006 | Return made up to 16/06/06; full list of members (9 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (9 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (9 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (9 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 16/06/03; full list of members (9 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 16/06/01; full list of members
|
5 July 2001 | Return made up to 16/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 July 2000 | Return made up to 16/06/00; full list of members
|
14 July 2000 | Return made up to 16/06/00; full list of members
|
11 July 2000 | Ad 19/06/00--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
11 July 2000 | Ad 19/06/00--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 northgate aldridge walsall west midlands WS9 8QD (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 northgate aldridge walsall west midlands WS9 8QD (1 page) |
11 August 1999 | Return made up to 16/06/99; full list of members
|
11 August 1999 | Return made up to 16/06/99; full list of members
|
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members
|
30 June 1998 | Return made up to 16/06/98; no change of members
|
25 March 1998 | Registered office changed on 25/03/98 from: arbor chamers 16 broadway north walsall west midlands WS1 2AN (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: arbor chamers 16 broadway north walsall west midlands WS1 2AN (1 page) |
19 March 1998 | Company name changed grovemake LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed grovemake LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
2 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 August 1996 | Return made up to 16/06/96; full list of members (8 pages) |
22 August 1996 | Return made up to 16/06/96; full list of members (8 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1995 | Resolutions
|
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
28 April 1995 | Resolutions
|
12 July 1994 | Return made up to 16/06/94; no change of members (4 pages) |
12 July 1994 | Return made up to 16/06/94; no change of members (4 pages) |
22 June 1993 | Return made up to 16/06/93; full list of members (6 pages) |
22 June 1993 | Return made up to 16/06/93; full list of members (6 pages) |
16 June 1992 | Incorporation (10 pages) |
16 June 1992 | Incorporation (10 pages) |