GROVEWIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 069139150005 in full

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

08/07/248 July 2024 Registered office address changed from The Loft, Unit 11 Hunthay Business Park Axminster EX13 5RJ England to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 069139150008

View Document

28/07/2328 July 2023 Registration of charge 069139150011, created on 2023-07-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/04/2216 April 2022 Registration of charge 069139150008, created on 2022-04-13

View Document

02/02/222 February 2022 Director's details changed for Ms Melanie Hazel Angela Holttum on 2022-02-01

View Document

02/02/222 February 2022 Change of details for Ms Melanie Hazel Angela Holttum as a person with significant control on 2022-02-01

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

23/09/2123 September 2021 Satisfaction of charge 069139150007 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069139150007

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HAZEL ANGELA HOLTTUM / 01/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOLMES / 01/01/2015

View Document

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

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069139150006

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069139150005

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069139150002

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069139150003

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069139150004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069139150003

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069139150004

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069139150002

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR PAUL JOHN SMITH

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOLMES / 04/03/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HAZEL ANGELA HOLTTUM / 04/03/2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE UNITED KINGDOM

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 2.00

View Document

07/07/107 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RO21 7JE

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOLMES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MELANIE HAZEL ANGELA HOLTTUM

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HAZEL ANGELA HOLTTUM / 01/10/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MARK ALAN HOLMES

View Document

22/05/0922 May 2009 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