Advanced company searchLink opens in new window

GROVE WP LIMITED

Company number 08906860

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Nov 2023 AA Full accounts made up to 31 March 2023
02 Nov 2023 CH01 Director's details changed for Mr Sanjay Arora on 2 November 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
05 Jun 2023 PSC05 Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
05 Dec 2022 MR01 Registration of charge 089068600003, created on 28 November 2022
16 Nov 2022 AA Full accounts made up to 31 March 2022
04 Apr 2022 MR01 Registration of charge 089068600002, created on 29 March 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 101
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
12 Nov 2021 AP01 Appointment of Sanjeev Kumar Roda as a director on 26 October 2021
12 Nov 2021 AP01 Appointment of Sanjay Arora as a director on 26 October 2021
18 Oct 2021 AA Accounts for a small company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
03 Jan 2019 CH03 Secretary's details changed for Athos George Yiannis on 3 January 2019
08 Oct 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 London Heathrow Airport Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018