- Company Overview for GROVE T5 LIMITED (08478795)
- Filing history for GROVE T5 LIMITED (08478795)
- People for GROVE T5 LIMITED (08478795)
- Charges for GROVE T5 LIMITED (08478795)
- More for GROVE T5 LIMITED (08478795)
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) |
---|---|---|---|
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 Athos George Yiannis 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 Carlton Jeffrey Brown 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 Sanjeev Kumar Roda on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 | |
02 Mar 2018 | MR04 | Satisfaction of charge 084787950002 in full | |
02 Mar 2018 | MR04 | Satisfaction of charge 084787950001 in full | |
02 Mar 2018 | MR04 | Satisfaction of charge 084787950003 in full | |
08 Feb 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 October 2016 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Sanjeev Kumar Roda on 18 December 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 | |
10 Apr 2017 | CS01 | 08/04/17 Statement of Capital gbp 100.00 | |
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Oct 2016 | MR01 | Registration of charge 084787950004, created on 20 October 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
27 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Jun 2015 | MISC | Section 519 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Jun 2015 | TM01 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 |