Date | Description |
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 |