RESTGROVE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-05-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

24/11/2224 November 2022 Change of details for H. A. Leasing Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/01/1125 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

15/01/1015 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0631 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
W1K 7PW

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DELIVERY EXT'D 3 MTH 31/05/00

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 S366A DISP HOLDING AGM 21/01/00

View Document

27/01/0027 January 2000 S386 DISP APP AUDS 21/01/00

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 ACQUISITION SHARES 09/08/99

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/9910 February 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 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