Advanced company searchLink opens in new window

STOCKGROVE INVESTMENTS LIMITED

Company number 13055144

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)
13 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
13 Mar 2024 CH02 Director's details changed for Good Growth Holdings Limited on 9 January 2024
12 Mar 2024 PSC05 Change of details for Good Growth Holdings Limited as a person with significant control on 9 January 2024
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 December 2022
22 May 2023 TM01 Termination of appointment of Michael Cyril Louis Adam as a director on 8 March 2023
22 May 2023 AP01 Appointment of Mr James Hammersley as a director on 8 March 2023
03 May 2023 MR01 Registration of charge 130551440001, created on 3 May 2023
10 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 443.388
22 Feb 2023 AP03 Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 15 February 2023
22 Feb 2023 AP02 Appointment of Good Growth Holdings Limited as a director on 6 January 2023
22 Feb 2023 TM01 Termination of appointment of Jacob William Clarkson as a director on 6 January 2023
23 Jan 2023 TM01 Termination of appointment of Feilim Mackle as a director on 6 January 2023
23 Jan 2023 TM01 Termination of appointment of Jarvey Kenneth Jason Moss as a director on 6 January 2023
23 Jan 2023 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 23 January 2023
23 Jan 2023 PSC02 Notification of Good Growth Holdings Limited as a person with significant control on 6 January 2023
23 Jan 2023 PSC07 Cessation of Michael Cyril Louis Adam as a person with significant control on 6 January 2023
19 Dec 2022 AA Micro company accounts made up to 31 August 2022
15 Nov 2022 CH01 Director's details changed for Mr Michael Cyril Louis Adam on 15 November 2022
03 May 2022 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 3 May 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 31 August 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 221.694
19 Oct 2021 PSC07 Cessation of Jarvey Kenneth Jason Moss as a person with significant control on 1 April 2021