- Company Overview for GROVEPOST LIMITED (08618182)
- Filing history for GROVEPOST LIMITED (08618182)
- People for GROVEPOST LIMITED (08618182)
- More for GROVEPOST LIMITED (08618182)
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) |
---|---|---|---|
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
24 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 | |
05 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
16 Apr 2014 | AP03 | Appointment of Mr James Daniel Stone as a secretary | |
11 Mar 2014 | AP01 | Appointment of Mr James Daniel Stone as a director | |
11 Mar 2014 | TM01 | Termination of appointment of David Stone as a director | |
11 Oct 2013 | AP01 | Appointment of Mr David Berin Stone as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Richard Simons as a director | |
11 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
18 Sep 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Esther Mandell as a director | |
18 Sep 2013 | AP01 | Appointment of Mr Richard Ivan Simons as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
14 Aug 2013 | AP01 | Appointment of Mrs Esther Mandell as a director | |
22 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-22
|