- Company Overview for GROVE POND YACHTS LTD. (09989985)
- Filing history for GROVE POND YACHTS LTD. (09989985)
- People for GROVE POND YACHTS LTD. (09989985)
- More for GROVE POND YACHTS LTD. (09989985)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
20 Mar 2024 | PSC01 | Notification of Clifford Grove as a person with significant control on 14 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mrs Jacquelyn Claire Grove as a person with significant control on 14 March 2024 | |
19 Mar 2024 | CH01 | Director's details changed for Mr Clifford Grove on 14 March 2024 | |
19 Mar 2024 | CH01 | Director's details changed for Mrs Jacquelyn Claire Grove on 14 March 2024 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Oct 2023 | AP01 | Appointment of Mr Clifford Grove as a director on 2 October 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from 1, Hill Street 1, Hill Street Corbridge Northumberland NE45 5AA United Kingdom to The Bothy Haughton Hexham Northumberland NE46 4AY on 18 May 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from The Bothy Haughton Castle Estate Haughton Hexham Northumberland NE464AY England to 1, Hill Street 1, Hill Street Corbridge Northumberland NE45 5AA on 8 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
05 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-05
|