GROVES OF THAME (HOLDINGS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-19 update statutory_documents ADOPT ARTICLES 20/03/2023
2023-04-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/09/2022
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-23 update statutory_documents CESSATION OF ANDREW SIMON GROVES AS A PSC
2023-02-23 update statutory_documents CESSATION OF MARTIN JOHN GROVES AS A PSC
2023-02-23 update statutory_documents CESSATION OF NICHOLAS PETER GROVES AS A PSC
2022-10-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-10-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-10-18 update statutory_documents 15/09/22 STATEMENT OF CAPITAL GBP 11614.54
2022-10-18 update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 14518.18
2022-10-14 update statutory_documents DIRECTOR APPOINTED JEAN CHRISTOPHE COUSIN
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR GARETH TREVOR POPE
2022-10-14 update statutory_documents DIRECTOR APPOINTED SIMON GENE CASTLEY
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-04-26 update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 9468.38
2022-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-01 update statutory_documents PURCHASE CONTRACT APPROVED 21/02/2022
2022-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-01 update statutory_documents 21/02/22 STATEMENT OF CAPITAL GBP 7574.70
2022-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON GROVES
2022-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN GROVES
2022-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER GROVES
2022-02-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2022
2022-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLENE GROVES
2022-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY GROVES
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GROVES / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON GROVES / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GROVES / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER GROVES / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY GROVES / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE MIRIAM GROVES / 10/02/2020
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/02/2017
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-02-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-10 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-10 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-17 update statutory_documents 03/02/16 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => GROUP
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-07 delete address 73 SOUTHERN ROAD THAME OXON UNITED KINGDOM OX9 2ED
2015-04-07 insert address 73 SOUTHERN ROAD THAME OXON OX9 2ED
2015-04-07 insert sic_code 64204 - Activities of distribution holding companies
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date null => 2015-02-03
2015-04-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-03-04 update statutory_documents 03/02/15 FULL LIST
2014-10-07 update account_ref_day 28 => 30
2014-10-07 update account_ref_month 2 => 6
2014-10-07 update accounts_next_due_date 2015-11-03 => 2015-03-31
2014-09-09 update statutory_documents PREVSHO FROM 28/02/2015 TO 30/06/2014
2014-04-09 update statutory_documents 11/03/14 STATEMENT OF CAPITAL GBP 10100.00
2014-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION