- Company Overview for GROVEWALL LIMITED (12444565)
- Filing history for GROVEWALL LIMITED (12444565)
- People for GROVEWALL LIMITED (12444565)
- More for GROVEWALL LIMITED (12444565)
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) |
---|---|---|---|
24 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC07 | Cessation of Ceri John as a person with significant control on 12 May 2020 | |
13 May 2020 | PSC01 | Notification of Baruch Shloma Ehrenfeld as a person with significant control on 12 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 12 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Baruch Shloma Ehrenfeld as a director on 12 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Flat 2, 74 Amhurst Park London N16 5AR on 13 May 2020 | |
05 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-05
|