GROVE POND YACHTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewCessation of Jacquelyn Claire Grove as a person with significant control on 2025-05-01

View Document

22/08/2522 August 2025 NewTermination of appointment of Jacquelyn Claire Grove as a director on 2025-05-25

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Change of details for Mrs Jacquelyn Claire Grove as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/03/2420 March 2024 Notification of Clifford Grove as a person with significant control on 2024-03-14

View Document

19/03/2419 March 2024 Director's details changed for Mr Clifford Grove on 2024-03-14

View Document

19/03/2419 March 2024 Director's details changed for Mrs Jacquelyn Claire Grove on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Appointment of Mr Clifford Grove as a director on 2023-10-02

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 COMPANY NAME CHANGED THE DRAGONFLY GIFT CO. LTD CERTIFICATE ISSUED ON 17/09/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1, HILL STREET 1, HILL STREET CORBRIDGE NORTHUMBERLAND NE45 5AA UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM THE BOTHY HAUGHTON CASTLE ESTATE HAUGHTON HEXHAM NORTHUMBERLAND NE464AY ENGLAND

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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