Advanced company searchLink opens in new window

GROVEBURY INVESTMENTS LIMITED

Company number 00779188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2018 AA Micro company accounts made up to 30 September 2018
13 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
02 Mar 2018 AA Micro company accounts made up to 30 September 2017
12 Jun 2017 AD01 Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 12 June 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9,000
08 Feb 2016 TM01 Termination of appointment of Mark Ronald Long as a director on 30 June 2015
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 9,000
09 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 CH01 Director's details changed for Mr Alexander Ronald Long on 27 October 2014
05 Nov 2014 CH01 Director's details changed for Miss Victoria Jane Long on 27 October 2014
05 Nov 2014 AD01 Registered office address changed from 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 5 November 2014
27 Feb 2014 CH01 Director's details changed for Mark Ronald Long on 1 February 2014
27 Feb 2014 CH01 Director's details changed for Mrs Josephine Mary Long on 1 February 2014
27 Feb 2014 CH03 Secretary's details changed for Mrs Josephine Mary Long on 1 February 2014
27 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 9,000
27 Jan 2014 AP01 Appointment of Mr Alexander Ronald Long as a director
27 Jan 2014 AP01 Appointment of Miss Victoria Jane Long as a director
06 Jan 2014 TM01 Termination of appointment of Sheila Long as a director
03 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
20 Aug 2013 SH06 Cancellation of shares. Statement of capital on 20 August 2013
  • GBP 9,000
20 Aug 2013 SH03 Purchase of own shares.