GROVE INSURANCE SERVICES (DERBYSHIRE) LIMITED
Company number 03853352
- Company Overview for GROVE INSURANCE SERVICES (DERBYSHIRE) LIMITED (03853352)
- Filing history for GROVE INSURANCE SERVICES (DERBYSHIRE) LIMITED (03853352)
- People for GROVE INSURANCE SERVICES (DERBYSHIRE) LIMITED (03853352)
- More for GROVE INSURANCE SERVICES (DERBYSHIRE) LIMITED (03853352)
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 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
08 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
08 Oct 2013 | TM02 | Termination of appointment of Keith Harter as a secretary | |
08 Oct 2013 | AD01 | Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 8 October 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
23 Sep 2011 | AP03 | Appointment of Mr Keith John Arthur Harter as a secretary | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Barry Neville Chandley on 5 October 2010 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | TM02 | Termination of appointment of Canon Secretaries Ltd as a secretary | |
07 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Nov 2008 | 363a | Return made up to 05/10/08; full list of members | |
13 Nov 2008 | 288b | Appointment terminated director keith harter | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Oct 2007 | 363a | Return made up to 05/10/07; full list of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Nov 2006 | 363a | Return made up to 05/10/06; full list of members | |
18 Jul 2006 | 363s | Return made up to 05/10/05; full list of members | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |