Advanced company searchLink opens in new window

THE GROVE NEWCASTLE LTD

Company number 14397571

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)
19 Feb 2025 TM01 Termination of appointment of Cole Gilroy as a director on 10 December 2024
16 Jan 2025 AD01 Registered office address changed from Highfield Highfield Causey Way Hexham Northumberland NE46 2JQ United Kingdom to Highfield Highfield, Causey Way Hexham Northumberland NE46 2JQ on 16 January 2025
10 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2024
13 Nov 2024 CS01 Confirmation statement made on 3 October 2024 with updates
18 Sep 2024 AA Total exemption full accounts made up to 31 October 2023
14 May 2024 AD01 Registered office address changed from 62 High Street Redbourn St. Albans AL3 7LN England to Highfield Highfield Causey Way Hexham Northumberland NE46 2JQ on 14 May 2024
08 Dec 2023 MA Memorandum and Articles of Association
08 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 SH08 Change of share class name or designation
29 Nov 2023 MR01 Registration of charge 143975710001, created on 27 November 2023
28 Nov 2023 PSC01 Notification of Christopher Dancer as a person with significant control on 24 November 2023
28 Nov 2023 TM01 Termination of appointment of Elliott James Taylor as a director on 24 November 2023
28 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 28 November 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
04 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-04
  • GBP 1

Statement of capital on 2024-12-10
  • GBP 1