- Company Overview for GROVEBURY INVESTMENTS LIMITED (00779188)
- Filing history for GROVEBURY INVESTMENTS LIMITED (00779188)
- People for GROVEBURY INVESTMENTS LIMITED (00779188)
- Charges for GROVEBURY INVESTMENTS LIMITED (00779188)
- More for GROVEBURY INVESTMENTS LIMITED (00779188)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Aug 2013 | SH03 | Purchase of own shares. |