Advanced company searchLink opens in new window

GROVER FURNITURE LIMITED

Company number 06090929

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with updates
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 AD01 Registered office address changed from Unit 2 Mill Lane Midland Farm Headley Hampshire GU35 0PB to 9 st. Georges Yard Farnham GU9 7LW on 10 February 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 10.00
16 Mar 2016 AP03 Appointment of Mrs Clare Grover as a secretary on 16 March 2016
16 Mar 2016 TM02 Termination of appointment of Wayne James Grover as a secretary on 16 March 2016
08 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 CH01 Director's details changed for Mr Wayne James Grover on 1 January 2016