GROVE WHITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

02/01/142 January 2014 STATEMENT BY DIRECTORS

View Document

02/01/142 January 2014 REDUCE ISSUED CAPITAL 07/12/2013

View Document

02/01/142 January 2014 SOLVENCY STATEMENT DATED 03/12/13

View Document

02/01/142 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 6000

View Document

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 SOLVENCY STATEMENT DATED 13/03/12

View Document

26/03/1226 March 2012 REDUCE ISSUED CAPITAL 16/03/2012

View Document

26/03/1226 March 2012 STATEMENT BY DIRECTORS

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 14500

View Document

05/12/115 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SOLVENCY STATEMENT DATED 08/09/11

View Document

29/09/1129 September 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 16250

View Document

29/09/1129 September 2011 REDUCE ISSUED CAPITAL 16/09/2011

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 9FT

View Document

09/02/119 February 2011 REDUCE ISSUED CAPITAL 29/01/2011

View Document

09/02/119 February 2011 SOLVENCY STATEMENT DATED 24/01/11

View Document

09/02/119 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 19750

View Document

09/02/119 February 2011 STATEMENT BY DIRECTORS

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 25/08/10 STATEMENT OF CAPITAL GBP 22250

View Document

25/08/1025 August 2010 STATEMENT BY DIRECTORS

View Document

25/08/1025 August 2010 REDUCE ISSUED CAPITAL 10/08/2010

View Document

25/08/1025 August 2010 SOLVENCY STATEMENT DATED 09/08/10

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 STATEMENT BY DIRECTORS

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 26500

View Document

12/02/1012 February 2010 SOLVENCY STATEMENT DATED 29/01/10

View Document

12/02/1012 February 2010 REDUCE ISSUED CAPITAL 02/02/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

10/03/0910 March 2009 SOLVENCY STATEMENT DATED 24/02/09

View Document

10/03/0910 March 2009 MEMORANDUM OF CAPITAL - PROCESED 10/03/09

View Document

10/03/0910 March 2009 STATEMENT BY DIRECTORS

View Document

10/03/0910 March 2009 REDUCE ISSUED CAPITAL 24/02/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID AGNEW

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 26/08/06

View Document

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

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 AMENDING 88(2) AD 8/10/2001

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 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