- Company Overview for GROVESIGN LIMITED (05904578)
- Filing history for GROVESIGN LIMITED (05904578)
- People for GROVESIGN LIMITED (05904578)
- Charges for GROVESIGN LIMITED (05904578)
- More for GROVESIGN LIMITED (05904578)
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) |
---|---|---|---|
31 Aug 2011 | CH01 | Director's details changed for Daniel John Messias on 13 August 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Roger Franklyn Messias on 13 August 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
31 Oct 2010 | CH01 | Director's details changed for Daniel John Messias on 11 August 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from horton road west drayton middx UB7 8JL | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
02 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
14 Sep 2007 | 363s | Return made up to 14/08/07; full list of members | |
05 Jul 2007 | 395 | Particulars of mortgage/charge | |
02 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 2006 | 395 | Particulars of mortgage/charge | |
30 Sep 2006 | 395 | Particulars of mortgage/charge | |
06 Sep 2006 | 288a | New director appointed | |
06 Sep 2006 | 288a | New secretary appointed | |
06 Sep 2006 | 288b | Director resigned | |
06 Sep 2006 | 288b | Secretary resigned | |
22 Aug 2006 | 287 | Registered office changed on 22/08/06 from: 41 chalton street london NW1 1JD | |
14 Aug 2006 | NEWINC | Incorporation |