Advanced company searchLink opens in new window

GROVE (CHARLTON ADAM) LIMITED

Company number 12871380

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)
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