GROVE BOOKS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Revd Alexandra Jodie Guest on 2025-01-01

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/03/2515 March 2025 Termination of appointment of Rhona Knight as a director on 2025-03-11

View Document

15/03/2515 March 2025 Appointment of Rev Ian Geoffrey Silk as a secretary on 2025-03-14

View Document

15/03/2515 March 2025 Termination of appointment of Frances Shaw as a secretary on 2024-12-31

View Document

15/03/2515 March 2025 Termination of appointment of Frances Shaw as a director on 2024-12-31

View Document

15/03/2515 March 2025 Change of details for Revd Alexandra Jodie Guest as a person with significant control on 2024-12-01

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Revd Benjamin Andrew Brady on 2024-06-04

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/10/2313 October 2023 Appointment of Revd Benjamin Andrew Brady as a director on 2023-09-27

View Document

11/10/2311 October 2023 Appointment of Mr Michael John Simmonds as a director on 2023-09-27

View Document

01/08/231 August 2023 Termination of appointment of Sue Coyne as a director on 2023-06-06

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Richard John Steel as a director on 2022-10-21

View Document

25/10/2225 October 2022 Cessation of Richard John Steel as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Director's details changed for Mrs Sue Coyne on 2022-10-17

View Document

25/10/2225 October 2022 Notification of Alexandra Jodie Guest as a person with significant control on 2022-10-20

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 15/05/14 NO MEMBER LIST

View Document

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 15/05/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR RUPERT CLARK BRISTOW

View Document

31/07/1231 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 15/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN LEACH / 30/06/2011

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BONNINGTON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON OGILVIE

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR STEPHEN FOSTER

View Document

02/06/112 June 2011 15/05/11 NO MEMBER LIST

View Document

02/06/112 June 2011 DIRECTOR APPOINTED REVD ALISON CLAIRE WALTON

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 15/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REV'D NEIL JAMES BLANFORD BAKER / 15/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DR ROBERT INNES / 15/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND MARK PETER CHARLES COLLINSON / 15/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN LEACH / 15/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD RICHARD JOHN STEEL / 15/05/2010

View Document

24/06/0924 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

02/06/092 June 2009 DIRECTOR RESIGNED SIMON HEATHFIELD

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

23/06/0823 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS GORDON OGILVIE

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS MARK BONNINGTON

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS ROBERT INNES

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: RIDLEY HALL ROAD CAMBRIDGE CB3 9HU

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 25/05/04;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 25/05/03;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 25/05/02;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/013 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 25/05/01;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 ANNUAL RETURN MADE UP TO 25/05/99;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 31/05/98;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 ANNUAL RETURN MADE UP TO 31/05/97;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 ANNUAL RETURN MADE UP TO 31/05/95;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 08/06/95

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 AUDITOR'S RESIGNATION

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/12/929 December 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 ANNUAL RETURN MADE UP TO 30/06/90

View Document

29/10/8929 October 1989 ANNUAL RETURN MADE UP TO 31/05/89

View Document

29/10/8929 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 ANNUAL RETURN MADE UP TO 16/05/88

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 ANNUAL RETURN MADE UP TO 20/08/87

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 ANNUAL RETURN MADE UP TO 31/05/86

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