Advanced company searchLink opens in new window

GROVEWIND LIMITED

Company number 06913915

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 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 Jan 2016 CH01 Director's details changed for Melanie Hazel Angela Holttum on 1 January 2016
11 Jan 2016 CH01 Director's details changed for Mark Alan Holmes on 1 January 2015
19 Nov 2015 MR04 Satisfaction of charge 1 in full
11 Nov 2015 MR01 Registration of charge 069139150005, created on 10 November 2015
11 Nov 2015 MR01 Registration of charge 069139150006, created on 10 November 2015
06 Oct 2015 MR04 Satisfaction of charge 069139150004 in full
06 Oct 2015 MR04 Satisfaction of charge 069139150003 in full
06 Oct 2015 MR04 Satisfaction of charge 069139150002 in full
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
15 Oct 2014 MR01 Registration of charge 069139150004, created on 3 October 2014
15 Oct 2014 MR01 Registration of charge 069139150003, created on 3 October 2014
10 Jul 2014 TM01 Termination of appointment of Paul Smith as a director
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
07 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 7 March 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jun 2013 MR01 Registration of charge 069139150002
29 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Paul John Smith as a director
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012