Advanced company searchLink opens in new window

GROVEPOST LIMITED

Company number 08618182

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)
05 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
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
  • GBP 1
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
  • GBP 1