- Company Overview for GROVEMERE MERCHANTS LIMITED (00934147)
- Filing history for GROVEMERE MERCHANTS LIMITED (00934147)
- People for GROVEMERE MERCHANTS LIMITED (00934147)
- Charges for GROVEMERE MERCHANTS LIMITED (00934147)
- More for GROVEMERE MERCHANTS LIMITED (00934147)
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) |
---|---|---|---|
17 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of Howard Whetstone as a director | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
01 Dec 2010 | TM02 | Termination of appointment of Judith Haste as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Judith Haste as a director | |
22 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Howard Jubal Whetstone on 15 May 2010 | |
15 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2010 | AD02 | Register inspection address has been changed | |
04 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
04 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
23 Oct 2008 | 288c | Director's change of particulars / nicola brand / 26/09/2008 | |
20 Oct 2008 | AA | Full accounts made up to 30 June 2008 | |
17 Sep 2008 | 288b | Appointment terminate, director and secretary christopher william lee tooth logged form | |
15 Sep 2008 | 288a | Director and secretary appointed judith susannah mary haste | |
15 Sep 2008 | 288a | Director appointed thomas david joseph brand | |
15 Sep 2008 | 288a | Director appointed nicola charlette brand | |
11 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from grovemere house, lancaster way ely cambs CB6 3NW | |
19 Dec 2007 | AA | Full accounts made up to 30 June 2007 | |
27 Jun 2007 | 363a | Return made up to 15/05/07; full list of members | |
21 Jun 2007 | 288b | Director resigned |