Advanced company searchLink opens in new window

GROVEWHITE II LIMITED

Company number 11205187

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)
17 Nov 2020 MR04 Satisfaction of charge 112051870007 in full
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
07 Apr 2020 MR01 Registration of charge 112051870008, created on 3 April 2020
09 Mar 2020 MR01 Registration of charge 112051870007, created on 6 March 2020
03 Feb 2020 AA Unaudited abridged accounts made up to 30 March 2019
07 Nov 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
08 Jul 2019 SH08 Change of share class name or designation
08 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 MR01 Registration of charge 112051870006, created on 5 July 2019
08 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-05
29 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
16 Apr 2019 MR01 Registration of charge 112051870004, created on 12 April 2019
16 Apr 2019 MR01 Registration of charge 112051870003, created on 12 April 2019
16 Apr 2019 MR01 Registration of charge 112051870005, created on 12 April 2019
16 Apr 2019 MR01 Registration of charge 112051870002, created on 12 April 2019
08 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 13/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2018 MR01 Registration of charge 112051870001, created on 27 April 2018
01 May 2018 SH02 Sub-division of shares on 13 April 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 13/04/2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
16 Apr 2018 AP01 Appointment of Mr Jeremy Nigel Curtis as a director on 13 April 2018
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP 100