Advanced company searchLink opens in new window

GROVE ACQUISITIONS LIMITED

Company number 08123071

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)
03 Jan 2019 CH03 Secretary's details changed for Athos George Yiannis on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
23 Mar 2018 CH01 Director's details changed for Mr Surinder Arora on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Athos George Yiannis on 22 March 2018
22 Mar 2018 CH03 Secretary's details changed for Athos George Yiannis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Athos George Yiannis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
19 Feb 2018 PSC02 Notification of Arora Holdings Limited as a person with significant control on 6 April 2016
08 Jan 2018 AA Full accounts made up to 31 March 2017
30 Nov 2017 TM01 Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017
24 Aug 2017 CH01 Director's details changed for Mr Surinder Arora on 22 August 2017
31 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
04 Jan 2016 AA Full accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
26 Jun 2015 MISC Section 519
25 May 2015 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
31 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100