Advanced company searchLink opens in new window

GROVEDRAFT LIMITED

Company number 04166805

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)
11 Aug 2015 AP01 Appointment of Mr David James Hall as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Feb 2012 CH03 Secretary's details changed for Mr David James Hall on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Matthew Franzidis on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Philip Henry Scott on 3 August 2011
28 Feb 2012 CH01 Director's details changed for Mr Jason David Lock on 3 August 2011
01 Aug 2011 AP01 Appointment of Professor Christopher Thompson as a director
27 Jul 2011 AD01 Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011
09 May 2011 AA Accounts for a dormant company made up to 31 December 2010
06 May 2011 MEM/ARTS Memorandum and Articles of Association
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 TM01 Termination of appointment of David Manson as a director