13 KEITH GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Edward Wilfred James as a director on 2025-03-29

View Document

08/08/258 August 2025 NewTermination of appointment of Garreth Wilcock as a director on 2025-03-29

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2024-09-30 to 2024-09-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Garreth Wilcock on 2023-09-18

View Document

18/09/2318 September 2023 Secretary's details changed for Mrs Kate Elizabeth Goodhart on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Ms Celeste Irvine on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mrs Kate Elizabeth Goodhart on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Ms Lucy Margaret Strathon on 2023-09-18

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN WILCOCK / 23/09/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH GOODHART / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CELESTE IRVINE / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH GOODHART / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH WILCOCK / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY MARGARET STRATHON / 10/06/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MS CELESTE IRVINE

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF ISOBEL FLEUR FALCON AS A PSC

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ISOBEL FALCON

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTE IRVINE

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH GOODHART / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY MARGARET STRATHON / 01/05/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH WILCOCK / 10/10/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH WOODS / 22/01/2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE ENGLAND

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB

View Document

01/12/141 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY KIM DOUBAL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY LEADBETTER

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MRS KATE ELIZABETH GOODHART

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MISS LUCY MARGARET STRATHON

View Document

02/12/112 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KIMBERLEY LEADBITTER / 17/09/2010

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH GOODHART / 18/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH GOODHART / 06/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH WOODS / 17/09/2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED KATE ELIZABETH GOODHART

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS ISOBEL FLEUR FALCON

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEX SEAGO

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX SEAGO

View Document

19/03/1019 March 2010 SECRETARY APPOINTED DR KIM DOUBAL

View Document

15/02/1015 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 4

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDFORDSHIRE SG191LB

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UPPER LEVEL BELFREY COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1JR

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 5 SILVAN CLOSE LITTLE PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6JJ

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 13 KEITH GROVE LONDON W12 9EY

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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