- Company Overview for GROVE INDUSTRIES LIMITED (03776905)
- Filing history for GROVE INDUSTRIES LIMITED (03776905)
- People for GROVE INDUSTRIES LIMITED (03776905)
- Registers for GROVE INDUSTRIES LIMITED (03776905)
- More for GROVE INDUSTRIES LIMITED (03776905)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Simon Leslie Grove as a director on 7 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Jonathon David Grove on 1 August 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | AD04 | Register(s) moved to registered office address The Old Bank 14 Bank Street Lutterworth Leics LE17 4AJ | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AD03 | Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF | |
08 Aug 2018 | AD02 | Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF | |
12 Apr 2018 | AD01 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to The Old Bank 14 Bank Street Lutterworth Leics LE17 4AJ on 12 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
07 Mar 2018 | PSC02 | Notification of Grove Industries (Holdings) Limited as a person with significant control on 28 November 2017 | |
07 Mar 2018 | PSC07 | Cessation of Jonathon David Grove as a person with significant control on 28 November 2017 | |
07 Mar 2018 | PSC07 | Cessation of Simon Leslie Grove as a person with significant control on 28 November 2017 | |
04 Dec 2017 | SH10 | Particulars of variation of rights attached to shares |