Advanced company searchLink opens in new window

GROVE T5 LIMITED

Company number 08478795

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)
23 Mar 2018 CH01 Director's details changed for Mr Surinder Arora on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Athos George Yiannis on 22 March 2018
22 Mar 2018 CH03 Secretary's details changed for Athos George Yiannis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Athos George Yiannis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Sanjeev Kumar Roda on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Sanjeev Kumar Roda on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Sanjeev Kumar Roda on 22 March 2018
02 Mar 2018 MR04 Satisfaction of charge 084787950002 in full
02 Mar 2018 MR04 Satisfaction of charge 084787950001 in full
02 Mar 2018 MR04 Satisfaction of charge 084787950003 in full
08 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 October 2016
03 Jan 2018 AA Full accounts made up to 31 March 2017
18 Dec 2017 CH01 Director's details changed for Sanjeev Kumar Roda on 18 December 2017
30 Nov 2017 TM01 Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017
24 Aug 2017 CH01 Director's details changed for Mr Surinder Arora on 22 August 2017
10 Apr 2017 CS01 08/04/17 Statement of Capital gbp 100.00
08 Dec 2016 AA Full accounts made up to 31 March 2016
21 Oct 2016 MR01 Registration of charge 084787950004, created on 20 October 2016
15 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
27 Nov 2015 AA Full accounts made up to 31 March 2015
26 Jun 2015 MISC Section 519
03 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
02 Jun 2015 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015