GROVE (CHARLTON ADAM) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

12/08/2412 August 2024 Registration of charge 128713800002, created on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Calum Osborne Stewart as a director on 2024-08-01

View Document

02/08/242 August 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

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

View Document

02/08/242 August 2024 Termination of appointment of Nicholas Snashall as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mr Jonathan Paul Ratcliffe as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mrs Elizabeth Grace Norgate as a director on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Richmond Park Ltd as a director on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Thomas Cooper as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Aegir Developments Ltd as a director on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Nicholas Snashall as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Raw Dev Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Calum Osborne Stewart as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Cessation of Robin Andrew Wemyss as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Satisfaction of charge 128713800001 in full

View Document

02/08/242 August 2024 Termination of appointment of Thomas Cooper as a director on 2024-08-01

View Document

02/08/242 August 2024 Notification of Rumrat Renovate Limited as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Termination of appointment of Robin Andrew Wemyss as a director on 2024-08-01

View Document

10/07/2410 July 2024 Change of details for Mr Robin Andrew Wemyss as a person with significant control on 2021-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Notification of Raw Dev Limited as a person with significant control on 2021-03-31

View Document

24/07/2324 July 2023 Change of details for Mr Robin Andrew Wemyss as a person with significant control on 2021-03-31

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

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

View Accounts

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

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