- Company Overview for SOUTH GROVE HOUSE LIMITED (06550335)
- Filing history for SOUTH GROVE HOUSE LIMITED (06550335)
- People for SOUTH GROVE HOUSE LIMITED (06550335)
- Charges for SOUTH GROVE HOUSE LIMITED (06550335)
- More for SOUTH GROVE HOUSE LIMITED (06550335)
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) |
---|---|---|---|
13 Aug 2019 | TM02 | Termination of appointment of Gavin Louis Leverett as a secretary on 12 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Gavin Louis Leverett as a director on 12 August 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
15 Nov 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
24 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
08 Jul 2015 | MR01 | Registration of charge 065503350007, created on 30 June 2015 | |
07 Jul 2015 | MR01 | Registration of charge 065503350006, created on 30 June 2015 | |
06 Jul 2015 | MR01 | Registration of charge 065503350005, created on 30 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
14 Nov 2014 | AP01 | Appointment of Mr Gavin Louis Leverett as a director on 4 November 2014 | |
13 Nov 2014 | AA | Full accounts made up to 31 May 2014 | |
15 Aug 2014 | AP03 | Appointment of Mr Gavin Louis Leverett as a secretary on 28 July 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Leigh Churchill as a secretary on 28 July 2014 | |
01 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2014 | MR01 | Registration of charge 065503350004 | |
09 Jun 2014 | MR01 | Registration of charge 065503350003 | |
09 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|