GROVE WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

23/01/2423 January 2024 Director's details changed for John Richard Askew on 2024-01-01

View Document

23/01/2423 January 2024 Director's details changed for Mrs Caroline Tracey Askew on 2024-01-01

View Document

23/01/2423 January 2024 Change of details for Mrs Caroline Tracey Askew as a person with significant control on 2024-01-01

View Document

23/01/2423 January 2024 Change of details for Mr John Richard Askew as a person with significant control on 2024-01-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for John Richard Askew on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mrs Caroline Tracey Askew as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr John Richard Askew as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mrs Caroline Tracey Askew on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to 7 Bournemouth Road Chandler's Ford Hampshire SO53 3DA on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Satisfaction of charge 079079020001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079079020001

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

30/01/1230 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED CAROLINE TRACEY ASKEW

View Document

30/01/1230 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED JOHN RICHARD ASKEW

View Document

12/01/1212 January 2012 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