- Company Overview for GROVE OAK HOLDINGS LIMITED (12286247)
- Filing history for GROVE OAK HOLDINGS LIMITED (12286247)
- People for GROVE OAK HOLDINGS LIMITED (12286247)
- More for GROVE OAK HOLDINGS LIMITED (12286247)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Mar 2024 | AP01 | Appointment of Mr Christian Falle as a director on 30 January 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Jeremy Walter Rothwell as a director on 26 September 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Peter Edward Roderick Rothwell as a director on 26 September 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
08 Nov 2023 | PSC07 | Cessation of Jeremy Walter Rothwell as a person with significant control on 26 September 2023 | |
08 Nov 2023 | PSC01 | Notification of Peter Edward Roderick Rothwell as a person with significant control on 26 September 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Rico Seitz as a director on 30 January 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Nicholas Rothwell as a director on 30 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Jeremy Walter Rothwell on 14 November 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr Jeremy Walter Rothwell as a person with significant control on 14 November 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Nicholas Rothwell on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Jeremy Walter Rothwell as a person with significant control on 2 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Rico Seitz on 2 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Jeremy Walter Rothwell on 2 August 2021 | |
14 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
05 Dec 2019 | PSC01 | Notification of Jeremy Walter Rothwell as a person with significant control on 29 October 2019 |