Advanced company searchLink opens in new window

GROVE DEVELOPMENTS LIMITED

Company number 07459482

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)
29 Mar 2024 RP04AP01 Second filing for the appointment of Mrs Sinead Hughes as a director
25 Mar 2024 AP01 Appointment of Sinead Mary Hughes as a director on 1 December 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2024
11 Jan 2024 AA Full accounts made up to 31 March 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Sanjay Arora on 2 November 2023
06 Jun 2023 PSC05 Change of details for Grove Acquisitions Limited as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
27 May 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Dec 2022 MR01 Registration of charge 074594820010, created on 28 November 2022
03 Nov 2022 PSC07 Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016
03 Nov 2022 PSC02 Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016
07 Jul 2022 PSC02 Notification of Amsl Investments Limited as a person with significant control on 6 April 2016
07 Jul 2022 PSC07 Cessation of Grove Acquisitions Limited as a person with significant control on 6 April 2016
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 1,000.00
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 21/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of premium account 21/02/2022
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
12 Nov 2021 AP01 Appointment of Sanjay Arora as a director on 26 October 2021
18 Oct 2021 AA Full accounts made up to 31 March 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,000
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates