- Company Overview for GROVEMERE HOLDINGS LIMITED (02371370)
- Filing history for GROVEMERE HOLDINGS LIMITED (02371370)
- People for GROVEMERE HOLDINGS LIMITED (02371370)
- Charges for GROVEMERE HOLDINGS LIMITED (02371370)
- More for GROVEMERE HOLDINGS LIMITED (02371370)
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
|
|
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
|
|
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
|
|
08 Apr 2014 | CH01 | Director's details changed for Miss Nicola Charlotte Brand on 8 November 2013 |