GROVE F&B LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Sanjay Arora on 2023-11-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

05/06/235 June 2023 Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/11/2112 November 2021 Appointment of Sanjay Arora as a director on 2021-10-26

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 03/01/2019

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW GREATER LONDON TW6 2SF

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV KUMAR RODA / 02/07/2018

View Document

09/05/189 May 2018 SECOND FILING OF AP01 FOR SURINDER SRORA

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV KUMAR RODA / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV KUMAR RODA / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ATHOS YIANNIS / 22/03/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/07/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SURINDER ARORA

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECTION 519

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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