Advanced company searchLink opens in new window

GROVEMERE HOLDINGS LIMITED

Company number 02371370

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)
07 Feb 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
01 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
08 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
09 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
11 Jan 2017 AD01 Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,019,268.8
03 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
12 Oct 2015 AD02 Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
23 Sep 2015 AUD Auditor's resignation
29 Jun 2015 CH01 Director's details changed for Miss Nicola Charlotte Brand on 9 May 2015
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,019,268.8
27 May 2015 CH01 Director's details changed for Mr Harvey Philip Bibby on 27 May 2015
12 Mar 2015 CH01 Director's details changed for Thomas David Joseph Brand on 1 February 2015
22 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,019,268.8
08 Apr 2014 CH01 Director's details changed for Miss Nicola Charlotte Brand on 8 November 2013