THE GROVE TWICKENHAM LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/06/257 June 2025 Appointment of Grace Miller Limited as a secretary on 2025-05-01

View Document

07/06/257 June 2025 Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2025-04-30

View Document

10/01/2510 January 2025 Appointment of Dr James Timothy Nugent as a director on 2025-01-09

View Document

23/12/2423 December 2024 Termination of appointment of Paul Raymond Coppock as a director on 2024-12-16

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Ian Goss as a director on 2023-03-31

View Document

24/10/2224 October 2022 Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

07/04/227 April 2022 Appointment of Mr Malumbo Chipeta as a director on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Jonathan Philip Bird as a director on 2022-01-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD

View Document

21/11/1421 November 2014 24/10/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLEN / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND COPPOCK / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PHILIP GLEESON-JONES / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLEN / 12/03/2014

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 24/10/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 24/10/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED HENRIETTA CLARE CLARK

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED REBECCA JANE TODD

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

04/11/114 November 2011 24/10/11 NO MEMBER LIST

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED KATRINA LEE PARKER

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED ROBIN PETER PARKER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH MORGAN

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
2A LAMBTON ROAD
LONDON
SW20 0LR

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 12/09/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES BULLEN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ELIZABETH CHRISTINA GRIFFITHS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED OLIVER PHILIP GLEESON-JONES

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 24/10/10 NO MEMBER LIST

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND COPPOCK / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TOBIAS WARD / 10/11/2009

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOSS / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ZYWICKI / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA EILEEN MURPHY / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HEMSLEY LEECH / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN MORGAN / 10/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD JONES / 10/11/2009

View Document

16/11/0916 November 2009 24/10/09 NO MEMBER LIST

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 24/10/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW RICHARD JONES

View Document

04/09/084 September 2008 DIRECTOR APPOINTED IAN GOSS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR TAMSIN OWEN

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN HAWKINS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED SARAH HEMSLEY LEECH

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 24/10/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 24/10/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 24/10/04

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
85 SOUTH STREET
DORKING
SURREY
RH4 2LA

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 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