GROVE ESTATES LONDON LIMITED - History of Changes


DateDescription
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-09-21 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 74 WELLINGTON STREET LUTON ENGLAND LU1 5AA
2020-10-30 insert address UNIT 7 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX UNITED KINGDOM IG6 3XH
2020-10-30 update registered_address
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 74 WELLINGTON STREET LUTON LU1 5AA ENGLAND
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-07-07 delete address UNIT 7 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3XJ
2020-07-07 insert address 74 WELLINGTON STREET LUTON ENGLAND LU1 5AA
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 7 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3XJ
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PUGH
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PUGH
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PUGH
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-09-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-08-14 update statutory_documents 16/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents FIRST GAZETTE
2015-08-09 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-09 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-14 update statutory_documents 16/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-27 update statutory_documents 16/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-08-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-09 update statutory_documents 16/06/13 FULL LIST
2013-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2012-07-12 update statutory_documents 16/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 16/06/11 FULL LIST
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PUGH
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 16/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES TOMBLIN PUGH / 16/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PUGH / 16/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PUGH / 16/06/2010
2010-04-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 58 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1SF
2009-02-05 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-11-08 update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-08 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2005-02-04 update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-30 update statutory_documents FIRST GAZETTE
2003-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 58 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1SF
2003-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-06-26 update statutory_documents DIRECTOR RESIGNED
2003-06-26 update statutory_documents SECRETARY RESIGNED
2003-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION