Advanced company searchLink opens in new window

GROVE PLACE CARE LTD

Company number 06261490

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)
06 Feb 2017 MR04 Satisfaction of charge 062614900003 in full
20 Dec 2016 AA Full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
08 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
08 Apr 2016 CONNOT Change of name notice
21 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
10 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-25
10 Mar 2016 CONNOT Change of name notice
17 Dec 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
11 Dec 2014 MR01 Registration of charge 062614900003, created on 5 December 2014
05 Sep 2014 MR04 Satisfaction of charge 2 in full
11 Aug 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 Aug 2014 TM01 Termination of appointment of Benn Charles Latham as a director on 25 October 2013
11 Aug 2014 AP01 Appointment of David Andrew Whiteley as a director on 12 May 2014
06 Aug 2014 AA Full accounts made up to 31 March 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
11 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jan 2013 AP01 Appointment of Mr Richard Henry James Davis as a director
11 Dec 2012 AA Full accounts made up to 31 March 2012