- Company Overview for THE GROVE NEWCASTLE LTD (14397571)
- Filing history for THE GROVE NEWCASTLE LTD (14397571)
- People for THE GROVE NEWCASTLE LTD (14397571)
- Charges for THE GROVE NEWCASTLE LTD (14397571)
- More for THE GROVE NEWCASTLE LTD (14397571)
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
|
|
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
Statement of capital on 2022-10-04
Statement of capital on 2024-12-10
|