GROVE WP PROPERTY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/11/244 November 2024 Director's details changed for Sanjeev Kumar Roda on 2024-11-04

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 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

05/06/235 June 2023 Change of details for Grove Wp 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

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/12/225 December 2022 Registration of charge 074344940002, created on 2022-11-28

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge 074344940001, created on 2022-03-29

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-10-26

View Document

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

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CARLTON JEFFREY BROWN

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE WP LIMITED

View Document

23/01/1923 January 2019 CESSATION OF GROVE ACQUISITIONS LIMITED AS A PSC

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE WP LIMITED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Document

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

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. 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 LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2SF UNITED KINGDOM

View Document

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

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WORLD BUSINESS CENTRE 2 3RD FLOOR NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 18/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 14/12/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVE ACQUISITIONS LIMITED

View Document

02/10/172 October 2017 CESSATION OF AMSL INVESTMENTS LIMITED AS A PSC

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED STANSTED BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Document

18/03/1618 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 SECTION 519

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ARORA HEATHROW THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 05/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 05/01/2015

View Document

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

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 07/12/2012

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 CURREXT FROM 31/03/2012 TO 31/03/2013

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/07/122 July 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR ATHOS YIANNIS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR ATHOS YIANNIS

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 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