-
GROVE FARM PARK LIMITED - 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB, United Kingdom
Company Information
- Company registration number
- 08735344
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11th Floor Landmark St Peter's Square
- 1 Oxford St
- Manchester
- M1 4PB 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB UK
Management
- Managing Directors
- MORLEY, Graham Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-16
- Dissolved on
- 2023-08-20
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Mr Paul Hannan
- -
- -
- Hadlow College
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-07-28
- Last Date: 2018-07-29
- Annual Return
- Due Date: 2020-11-27
- Last Date: 2019-10-16
-
GROVE FARM PARK LIMITED Company Description
- GROVE FARM PARK LIMITED is a ltd registered in United Kingdom with the Company reg no 08735344. Its current trading status is "closed". It was registered 2013-10-16. It has declared SIC or NACE codes as "55900". It has 1 director It can be contacted at 11Th Floor Landmark St Peter's Square .
Get GROVE FARM PARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grove Farm Park Limited - 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB, United Kingdom
Did you know? kompany provides original and official company documents for GROVE FARM PARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-move-to-dissolution (2023-05-20) - AM23
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
keyboard_arrow_right 2022
-
liquidation-in-administration-extension-of-period (2022-05-05) - AM19
-
liquidation-in-administration-progress-report (2022-06-23) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2022-07-20) - AM16
-
liquidation-in-administration-progress-report (2022-12-22) - AM10
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-16) - AD01
-
liquidation-in-administration-extension-of-period (2021-03-27) - AM19
-
liquidation-in-administration-progress-report (2021-06-29) - AM10
-
liquidation-in-administration-appointment-of-administrator (2021-09-11) - AM01
-
liquidation-in-administration-automatic-end-of-case (2021-09-01) - AM20
-
liquidation-in-administration-progress-report (2021-12-31) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-10-26) - AM06
-
liquidation-in-administration-proposals (2021-10-08) - AM03
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-12-31) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-08-20) - AM06
-
liquidation-in-administration-proposals (2020-08-04) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-07-21) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-06-04) - AM01
-
change-account-reference-date-company-previous-shortened (2020-04-28) - AA01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-06) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-10-22) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-22) - AA01
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
confirmation-statement-with-no-updates (2019-11-19) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-25) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-30) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC01
-
confirmation-statement-with-no-updates (2017-10-30) - CS01
-
accounts-with-accounts-type-full (2017-01-05) - AA
-
accounts-with-accounts-type-small (2017-12-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
accounts-with-accounts-type-full (2016-01-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
change-account-reference-date-company-previous-shortened (2014-11-03) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-05-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-23) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-16) - MR01
-
incorporation-company (2013-10-16) - NEWINC