GROVE PARK ACADEMIES

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Termination of appointment of Stephen Moakes as a director on 2022-08-31

View Document

14/12/2214 December 2022 Termination of appointment of Ceranne Litton as a director on 2022-08-31

View Document

01/02/221 February 2022 Full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Notification of Liam Mchugh as a person with significant control on 2021-12-03

View Document

15/12/2115 December 2021 Notification of Brian Carey as a person with significant control on 2021-12-03

View Document

02/12/212 December 2021 Withdrawal of a person with significant control statement on 2021-12-02

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ALDRIDGE

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

05/07/175 July 2017 CESSATION OF CERANNE LITTON AS A PSC

View Document

19/05/1719 May 2017 AUDITOR'S RESIGNATION

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SIMON MASON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS SARAH ALDRIDGE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR DAVID CROMPTON

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR LUKE GRUBB

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR PAUL WILLIAM WEBB

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR STEPHEN MOAKES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS GAIL BARBER

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS CLAIR RAYNER

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS LEONIE BROOKS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR BRIAN CAREY

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET PIKE / 16/12/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIR RAYNER

View Document

23/05/1623 May 2016 04/05/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEONIE BROOKS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAREY

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MASON

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MASON / 14/03/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CERANNE LITTON / 14/03/2016

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MASON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LANE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROMPTON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL BARBER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOAKES

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAREY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CERANNE LITTON

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS BRIDGET PIKE

View Document

18/02/1618 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MRS AMANDA JANE LLOYD

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KITNEY

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA LLOYD

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE OGUNFEMI

View Document

12/05/1512 May 2015 04/05/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR KELLI GARDNER

View Document

02/06/142 June 2014 DIRECTOR APPOINTED STEPHEN RUSSELL MOAKES

View Document

15/05/1415 May 2014 04/05/14 NO MEMBER LIST

View Document

06/05/146 May 2014 DIRECTOR APPOINTED LEONIE JANE BROOKS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED GAIL HELEN BARBER

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/05/1320 May 2013 04/05/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS CLAIR LOUISE RAYNER

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED STEVE ADEBAYO OGUNFEMI

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED DAVID RICHARD LANE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED KELLI GARDNER

View Document

17/07/1217 July 2012 SECRETARY APPOINTED CAROL ANN WHEATLEY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED DAVID ANDREW CROMPTON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED AMANDA JANE LLOYD

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS CERANNE LITTON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED ROBERT JOBE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED BRIAN CAREY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED NICOLA HAGUE

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED ANDREW KITNEY

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED SIMON JAMES MASON

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM HILTON DRIVE SITTINGBOURNE KENT MW10 1PT UNITED KINGDOM

View Document

04/05/124 May 2012 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