GROVE CPC LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
29/01/2529 January 2025 | Amended total exemption full accounts made up to 2024-03-31 |
22/01/2522 January 2025 | Notification of Nicholas Snashall as a person with significant control on 2016-04-06 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
22/06/0922 June 2009 | DIRECTOR AND SECRETARY'S PARTICULARS NICHOLAS SNASHALL |
07/06/097 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/08 FROM: THE STUDIO 40 SWANAGE ROAD LONDON SW18 2DY |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/05/0821 May 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/08;DIRECTOR'S PARTICULARS CHANGED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/10/0519 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
30/07/0530 July 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
27/05/0527 May 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
13/05/0513 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company