GROVE PENSION SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2024-01-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Appointment of Mr Jonathan Richard Gerald Purle as a director on 2023-09-01

View Document

05/05/235 May 2023 Change of details for Mr Michael Carl Ormond as a person with significant control on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/07/2129 July 2021 Change of details for Mr Michael Carl Ormond as a person with significant control on 2018-02-28

View Document

27/07/2127 July 2021 Notification of Gillian Ann Enticknap as a person with significant control on 2018-02-28

View Document

23/07/2123 July 2021 Change of details for Mr Michael Carl Ormond as a person with significant control on 2018-02-28

View Document

22/07/2122 July 2021 Registered office address changed from Grove House London Road Halstead Sevenoaks Kent TN14 7DS to New Grove House Murray Road Leesons Hill Orpington BR5 3QY on 2021-07-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARL ORMOND / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARL ORMOND / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN ENTICKNAP / 29/10/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANN ENTICKNAP / 29/10/2019

View Document

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANN ENTICKNAP / 30/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN ENTICKNAP / 30/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARL ORMOND / 30/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARL ORMOND / 30/07/2019

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

16/04/1816 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

05/06/175 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR TIMOTHY DEREK FLIPPANCE

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 132 BURNT ASH ROAD LEE LONDON SE12 8PU

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARL ORMOND / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ENTICKNAP / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED GROVE FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 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