Advanced company searchLink opens in new window

GROVE SURGERY LTD

Company number 09231793

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Mar 2022 TM01 Termination of appointment of Stephen Phiip Lesser as a director on 16 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
17 Nov 2020 AP01 Appointment of Mr Stephen Phiip Lesser as a director on 17 November 2020
12 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Hillside the Tumble St. Nicholas Cardiff CF5 6SA to 14 Plymouth Road Penarth CF64 3DH on 14 January 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
20 Mar 2015 MR01 Registration of charge 092317930001, created on 14 March 2015
18 Feb 2015 CERTNM Company name changed blakerise LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
04 Feb 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Hillside the Tumble St. Nicholas Cardiff CF5 6SA on 4 February 2015