Advanced company searchLink opens in new window

GROVE LODGE RESIDENTS COMPANY LIMITED

Company number 03012711

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)
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
20 Jun 2023 TM01 Termination of appointment of Virginie Timothee as a director on 17 June 2023
20 Jun 2023 TM01 Termination of appointment of Balwinder Bhatla as a director on 17 June 2023
03 Feb 2023 TM01 Termination of appointment of Patricia Violet Shaw as a director on 18 December 2022
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
30 Aug 2022 CH01 Director's details changed for Clare Mary Millar on 30 August 2022
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
19 Jan 2022 TM01 Termination of appointment of Emily Mae Dawson as a director on 25 June 2021
23 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
02 Dec 2020 TM01 Termination of appointment of Susan Elizabeth Katz as a director on 7 August 2020
21 Jan 2020 PSC08 Notification of a person with significant control statement
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Jan 2020 PSC07 Cessation of Virginie Timothee as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Patricia Violet Shaw as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Clare Mary Millar as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Susan Elizabeth Katz as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Balwinder Bhatla as a person with significant control on 14 January 2020
14 Jan 2020 PSC07 Cessation of Emily Mae Dawson as a person with significant control on 14 January 2020
14 Jan 2020 AP03 Appointment of Mark Russell Dungworth as a secretary on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 14 January 2020
14 Jan 2020 TM02 Termination of appointment of David Philip Richards as a secretary on 14 January 2020