Advanced company searchLink opens in new window

GROVE LODGE (1995) LIMITED

Company number 03020094

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)
06 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Feb 2023 CH01 Director's details changed for Mr Dhanwant Singh Ranshi on 20 January 2023
01 Feb 2023 CH01 Director's details changed for Ms Youngji Kloihofer on 20 January 2023
01 Feb 2023 AD01 Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with updates
31 Jan 2023 TM02 Termination of appointment of Mary Frances Shearer as a secretary on 14 September 2022
31 Jan 2023 TM01 Termination of appointment of Mary Frances Shearer as a director on 14 September 2022
28 Feb 2022 AA Micro company accounts made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 9 February 2017
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 September 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 Dec 2018 AD01 Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 11 December 2018
18 Apr 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/08/21
14 Sep 2016 AD01 Registered office address changed from Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
12 May 2016 AP01 Appointment of Mr Dhanwant Singh Ranshi as a director on 1 May 2016