- Company Overview for GROVE HR LIMITED (08123486)
- Filing history for GROVE HR LIMITED (08123486)
- People for GROVE HR LIMITED (08123486)
- Charges for GROVE HR LIMITED (08123486)
- More for GROVE HR LIMITED (08123486)
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) |
---|---|---|---|
01 Sep 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
16 Sep 2019 | MR01 | Registration of charge 081234860005, created on 13 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 | |
03 Jan 2019 | CH03 | Secretary's details changed for Athos George Yiannis on 3 January 2019 | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
23 Mar 2018 | CH01 | Director's details changed for Mr Surinder Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Sanjay Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Sanjay Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 | |
22 Mar 2018 | CH03 | Secretary's details changed for Athos George Yiannis on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 | |
06 Mar 2018 | MR01 | Registration of charge 081234860004, created on 21 February 2018 | |
06 Mar 2018 | MR01 | Registration of charge 081234860003, created on 20 February 2018 | |
02 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Surinder Arora on 22 August 2017 | |
28 Jul 2017 | PSC02 | Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates |