AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 19th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 30th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 5th, February 2021
|
accounts |
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF at an unknown date
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2020-12-01
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2019-12-31 to 2020-03-31
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 White Oak Square London Road Swanley Kent BR8 7AG to The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF on 2019-12-02
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-10-31
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG at an unknown date
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-09-17
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018-09-17 - new secretary appointed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 18th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2017-01-25
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 31st, December 2016
|
accounts |
Free Download
(14 pages)
|
AP03 |
On 2016-12-19 - new secretary appointed
filed on: 19th, December 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-11-30
filed on: 18th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to Unit 8 White Oak Square London Road Swanley Kent BR8 7AG on 2016-12-18
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-11-30
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016-11-30 - new secretary appointed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley BR8 7AG on 2016-12-15
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-15 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2015-09-04 - new secretary appointed
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-09-04
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, July 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-12-15 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 2000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 27th, June 2014
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2014-04-25
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-15 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 24th, May 2013
|
accounts |
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 27th, March 2013
|
auditors |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Colpmans Farm Islip Kettering Northampton Northants NN14 3LT United Kingdom at an unknown date
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-15 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Kingsway London WC2B 6AN on 2012-11-09
filed on: 9th, November 2012
|
address |
Free Download
(2 pages)
|
AP03 |
On 2012-11-08 - new secretary appointed
filed on: 8th, November 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 28th, September 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 109 Gloucester Place London W1U 6JW on 2012-08-13
filed on: 13th, August 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-15 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-10-03: 1999.00 GBP
filed on: 25th, November 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-25
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-25
filed on: 25th, November 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-11-24
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-24
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-24
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-14
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, October 2011
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed grovebell investments LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-12
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2011-07-18
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-18
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011-07-18 - new secretary appointed
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-18
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-06-13
filed on: 13th, June 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-06-13
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2010
|
incorporation |
Free Download
(20 pages)
|