Advanced company searchLink opens in new window

GROVE APARTMENTS LIMITED

Company number 08338379

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)
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
07 Feb 2018 AA Accounts for a small company made up to 31 March 2017
31 Jan 2018 CH01 Director's details changed for Surinder Arora on 16 January 2018
21 Dec 2017 PSC02 Notification of London Arena Investments Limited as a person with significant control on 6 April 2016
21 Dec 2017 PSC05 Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 23/03/2018.
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 128
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 MISC Section 519
10 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 128
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 SH02 Sub-division of shares on 1 April 2013
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/04/2013
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
20 Dec 2012 NEWINC Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 31/05/2018 as it was factually inaccurate or was derived from something factually inaccurate.