- Company Overview for GROVE (CHARLTON ADAM) LIMITED (12871380)
- Filing history for GROVE (CHARLTON ADAM) LIMITED (12871380)
- People for GROVE (CHARLTON ADAM) LIMITED (12871380)
- Charges for GROVE (CHARLTON ADAM) LIMITED (12871380)
- More for GROVE (CHARLTON ADAM) LIMITED (12871380)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
12 Aug 2024 | MR01 | Registration of charge 128713800002, created on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Thomas Cooper as a person with significant control on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Robin Andrew Wemyss as a director on 1 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Mrs Elizabeth Grace Norgate as a director on 1 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr Jonathan Paul Ratcliffe as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Calum Osborne Stewart as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Nicholas Snashall as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Richmond Park Ltd as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Thomas Cooper as a director on 1 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Aegir Developments Ltd as a director on 1 August 2024 | |
02 Aug 2024 | PSC02 | Notification of Rumrat Renovate Limited as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Robin Andrew Wemyss as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Calum Osborne Stewart as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Nicholas Snashall as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Raw Dev Limited as a person with significant control on 1 August 2024 | |
02 Aug 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
02 Aug 2024 | AD01 | Registered office address changed from , Worlds End Studios 132-134 Lots Road, London, SW10 0RJ, United Kingdom to 3 Weekley Wood Close Kettering NN14 1UQ on 2 August 2024 | |
02 Aug 2024 | MR04 | Satisfaction of charge 128713800001 in full | |
10 Jul 2024 | PSC04 | Change of details for Mr Robin Andrew Wemyss as a person with significant control on 31 March 2021 | |
05 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Jul 2023 | PSC02 | Notification of Raw Dev Limited as a person with significant control on 31 March 2021 | |
24 Jul 2023 | PSC04 | Change of details for Mr Robin Andrew Wemyss as a person with significant control on 31 March 2021 | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 |