Advanced company searchLink opens in new window

GROVES OF THAME (HOLDINGS) LIMITED

Company number 08872232

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
24 Feb 2023 PSC08 Notification of a person with significant control statement
23 Feb 2023 PSC07 Cessation of Andrew Simon Groves as a person with significant control on 15 September 2022
23 Feb 2023 PSC07 Cessation of Martin John Groves as a person with significant control on 15 September 2022
23 Feb 2023 PSC07 Cessation of Nicholas Peter Groves as a person with significant control on 15 September 2022
23 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 11,614.54
18 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 14,518.18
18 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2022 AP01 Appointment of Jean Christophe Cousin as a director on 28 September 2022
14 Oct 2022 AP01 Appointment of Mr Gareth Trevor Pope as a director on 28 September 2022
14 Oct 2022 AP01 Appointment of Simon Gene Castley as a director on 15 September 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That the b ordinary shares of £0.01 each in the capital of the company shall have the rights and be subject to the restrictions in resolution 2 07/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That the 757,470 a ordinary shares of £0.01 in the capital of the company have the rights in resolution 2 07/04/2022
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2022 SH08 Change of share class name or designation
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 9,468.38
26 Apr 2022 SH10 Particulars of variation of rights attached to shares
04 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 21/02/2022
01 Apr 2022 SH06 Cancellation of shares. Statement of capital on 21 February 2022
  • GBP 7,574.70
01 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase