GROVE (CHARLTON ADAM) LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with updates |
12/08/2412 August 2024 | Registration of charge 128713800002, created on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Calum Osborne Stewart as a director on 2024-08-01 |
02/08/242 August 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
02/08/242 August 2024 | Registered office address changed from Worlds End Studios 132-134 Lots Road London SW10 0RJ United Kingdom to 3 Weekley Wood Close Kettering NN14 1UQ on 2024-08-02 |
02/08/242 August 2024 | Termination of appointment of Nicholas Snashall as a director on 2024-08-01 |
02/08/242 August 2024 | Appointment of Mr Jonathan Paul Ratcliffe as a director on 2024-08-01 |
02/08/242 August 2024 | Appointment of Mrs Elizabeth Grace Norgate as a director on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Richmond Park Ltd as a director on 2024-08-01 |
02/08/242 August 2024 | Cessation of Thomas Cooper as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Aegir Developments Ltd as a director on 2024-08-01 |
02/08/242 August 2024 | Cessation of Nicholas Snashall as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Cessation of Raw Dev Limited as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Cessation of Calum Osborne Stewart as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Cessation of Robin Andrew Wemyss as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Satisfaction of charge 128713800001 in full |
02/08/242 August 2024 | Termination of appointment of Thomas Cooper as a director on 2024-08-01 |
02/08/242 August 2024 | Notification of Rumrat Renovate Limited as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Robin Andrew Wemyss as a director on 2024-08-01 |
10/07/2410 July 2024 | Change of details for Mr Robin Andrew Wemyss as a person with significant control on 2021-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
17/05/2417 May 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/07/2324 July 2023 | Notification of Raw Dev Limited as a person with significant control on 2021-03-31 |
24/07/2324 July 2023 | Change of details for Mr Robin Andrew Wemyss as a person with significant control on 2021-03-31 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/03/2110 March 2021 | Registered office address changed from , 4th Floor Fitzrovia House 153-157 Cleveland Street, London, W1T 6QW, United Kingdom to 3 Weekley Wood Close Kettering NN14 1UQ on 2021-03-10 |
More Company Information
Recently Viewed
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