Advanced company searchLink opens in new window

GROVE HOUSE PUBLISHING LIMITED

Company number 04380225

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)
24 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Caroline Calder Smith on 22 February 2011
24 Feb 2011 CH01 Director's details changed for Alan Keith Whibley on 22 February 2011
24 Feb 2011 CH03 Secretary's details changed for Mr Nitil Patel on 22 February 2011
19 May 2010 TM02 Termination of appointment of Caroline Calder Smith as a secretary
19 May 2010 TM01 Termination of appointment of David Hurst Brown as a director
19 May 2010 AP03 Appointment of Mr Nitil Patel as a secretary
19 May 2010 AP01 Appointment of Mr Nitil Patel as a director
19 May 2010 AP01 Appointment of Mr Derek Alexander Morren as a director
19 May 2010 AP01 Appointment of Mr Adrian James Dunleavy as a director
14 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
13 May 2010 AD01 Registered office address changed from Hendal Oast Hendal Farm Groombridge Kent TN3 9NU on 13 May 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Caroline Calder Smith on 15 December 2009
01 Mar 2010 CH01 Director's details changed for Alan Keith Whibley on 15 December 2009
01 Mar 2010 CH01 Director's details changed for Mr David Hurst Brown on 31 October 2009
01 Mar 2010 CH03 Secretary's details changed for Caroline Calder Smith on 15 December 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 22/02/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
22 Apr 2008 363a Return made up to 22/02/08; full list of members
22 Apr 2008 288c Director and secretary's change of particulars / caroline calder smith / 30/09/2007
22 Apr 2008 288c Director's change of particulars / alan whibley / 30/09/2007
03 Oct 2007 403a Declaration of satisfaction of mortgage/charge