Advanced company searchLink opens in new window

8 GROVE AVENUE LIMITED

Company number 04242622

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)
04 Jan 2019 PSC08 Notification of a person with significant control statement
04 Jan 2019 AD01 Registered office address changed from 6 High Street Falmouth Cornwall TR11 2AB England to 8 Grove Avenue Tunbridge Wells TN1 1UP on 4 January 2019
04 Jan 2019 AP01 Appointment of Ms Karen Angela Stevens as a director on 4 January 2019
04 Jan 2019 PSC07 Cessation of Robert Cornish as a person with significant control on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Mira Theresa Elias Cornish as a secretary on 4 January 2019
04 Jan 2019 TM01 Termination of appointment of Mira Theresa Elias Cornish as a director on 4 January 2019
04 Jan 2019 TM01 Termination of appointment of Robert Cornish as a director on 4 January 2019
30 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 28/06/2018
30 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 28/06/2017
12 Oct 2018 PSC07 Cessation of Mira Theresa Elias Cornish as a person with significant control on 13 October 2017
16 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/10/2018.
22 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Oct 2017 AP01 Appointment of Miss Madelaine Sophie Hickman as a director on 13 October 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/10/2018.
11 Jul 2017 PSC01 Notification of Mira Cornish as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Robert Cornish as a person with significant control on 6 April 2016
22 Sep 2016 AP01 Appointment of Mrs Eileen Elizabeth Hunt as a director on 1 September 2016
07 Sep 2016 AA Micro company accounts made up to 30 June 2016
25 Aug 2016 CH03 Secretary's details changed for Mira Theresa Elias Cornish on 21 August 2016
25 Aug 2016 CH01 Director's details changed for Robert Cornish on 21 August 2016
25 Aug 2016 AD01 Registered office address changed from Flat 2 8 Grove Avenue Tunbridge Wells Kent TN1 1UP to 6 High Street Falmouth Cornwall TR11 2AB on 25 August 2016
23 Aug 2016 CH01 Director's details changed for Mira Theresa Elias Cornish on 21 August 2016
08 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 4
27 Oct 2015 AA Micro company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4