Advanced company searchLink opens in new window

GROVEWIND LIMITED

Company number 06913915

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)
15 Apr 2013 AP01 Appointment of Mr Paul John Smith as a director
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Melanie Hazel Angela Holttum on 4 March 2011
25 May 2011 CH01 Director's details changed for Mark Alan Holmes on 4 March 2011
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Oct 2010 AD01 Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom on 28 October 2010
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2.00
07 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RO21 7JE on 10 June 2010
20 Oct 2009 CH01 Director's details changed for Melanie Hazel Angela Holttum on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Mark Alan Holmes on 1 October 2009
20 Oct 2009 AP01 Appointment of Melanie Hazel Angela Holttum as a director
16 Jul 2009 287 Registered office changed on 16/07/2009 from 788-790 finchley road london NW11 7TJ
16 Jul 2009 288a Director appointed mark alan holmes
16 Jul 2009 288b Appointment terminated director barbara kahan
22 May 2009 NEWINC Incorporation