NORGROVE GROUP LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Jack Daren Norgrove as a director on 2024-03-11

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

06/07/236 July 2023 Registration of charge 103293690002, created on 2023-07-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

05/10/215 October 2021 Change of details for Meif Wm Equity (General Partner) Limited as a person with significant control on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/10/1925 October 2019 COMPANY NAME CHANGED NORGROVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

18/12/1718 December 2017 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK DAREN NORGROVE

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/05/1713 May 2017 COMPANY NAME CHANGED NORGROVE BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 13/05/17

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 3 COMBERTON ROAD KIDDERMINSTER DY10 1UA UNITED KINGDOM

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103293690001

View Document

15/08/1615 August 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