GROVE WP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 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 Full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/11/2320 November 2023 Full accounts 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 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

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

05/12/225 December 2022 Registration of charge 089068600003, created on 2022-11-28

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge 089068600002, created on 2022-03-29

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda 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

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

08/10/188 October 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

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 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 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 / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

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

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089068600001

View Document

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

View Document

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

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 22/08/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / ARORA HOTELS LIMITED / 06/04/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Document

14/04/1614 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Document

23/10/1523 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

26/06/1526 June 2015 SECTION 519

View Document

29/04/1529 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089068600001

View Document

21/02/1421 February 2014 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