Advanced company searchLink opens in new window

GROVECREST LIMITED

Company number 05592682

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)
23 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Nicholas Philip Mills on 21 October 2009
22 Oct 2009 CH01 Director's details changed for Kevin Ronald Fitzpatrick on 21 October 2009
17 Jul 2009 288b Appointment terminated director arif bhimji
05 Dec 2008 AA Total exemption full accounts made up to 31 October 2008
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
14 Oct 2008 363a Return made up to 14/10/08; full list of members
21 Jan 2008 AA Total exemption full accounts made up to 31 October 2007
23 Oct 2007 363a Return made up to 14/10/07; full list of members
16 Aug 2007 395 Particulars of mortgage/charge
28 Jul 2007 395 Particulars of mortgage/charge
03 Apr 2007 287 Registered office changed on 03/04/07 from: c/o ghiaci goodhand smith LTD 197 - 201 church road hove east sussex BN3 2AH
21 Jan 2007 AA Total exemption small company accounts made up to 31 October 2006
09 Nov 2006 363s Return made up to 14/10/06; full list of members
10 Jan 2006 288a New director appointed
01 Dec 2005 88(2)R Ad 14/10/05--------- £ si 98@1=98 £ ic 2/100
01 Dec 2005 288a New secretary appointed
01 Dec 2005 288a New director appointed
01 Dec 2005 288a New director appointed
07 Nov 2005 288b Secretary resigned
07 Nov 2005 287 Registered office changed on 07/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
07 Nov 2005 288b Director resigned
14 Oct 2005 NEWINC Incorporation