THE GROVE BLOCK C LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Robert Frederick Clifford on 2025-06-18

View Document

05/06/255 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/11/2412 November 2024 Appointment of Barnard Cook London Ltd as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/11/246 November 2024 Administrative restoration application

View Document

06/11/246 November 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

06/11/246 November 2024 Appointment of Robert Frederick Clifford as a director on 2024-10-29

View Document

06/11/246 November 2024 Registered office address changed from 11 Harper Close London N14 4ES England to 135 Bramley Road London N14 4UT on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Termination of appointment of Henry Lawrence Benjamin as a director on 2022-12-11

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHEILA BOOKATZ

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 17 HARPER CLOSE LONDON N14 4ES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY HAZEL WALLER

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MS HENRY LAWRENCE BENJAMIN

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / HAZEL WALLER / 01/10/2009

View Document

05/11/155 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BOOKATZ / 01/10/2009

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/06/124 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DISS REQUEST WITHDRAWN

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 APPLICATION FOR STRIKING-OFF

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 SECRETARY APPOINTED HAZEL WALLER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY SHEILA BOOKATZ

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR RONALD DIMMOCK

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 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