GROVEHILL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Officers. Officer name: Mrs Debra Louise Braun. Appointment date: 2023-07-03. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2022-12-26 View Report
Persons with significant control. Change date: 2022-12-02. Psc name: Ms Penelope Kay Sinclair. 2022-12-22 View Report
Officers. Change date: 2022-12-02. Officer name: Mrs Penelope Kay Sinclair. 2022-12-02 View Report
Officers. Officer name: Jonathan Jay Sinclair. Change date: 2022-12-02. 2022-12-02 View Report
Address. New address: Flat 1 55 Portland Place London W1B 1QL. Old address: Flat 6 66 Wimpole Street London W1G 8AW United Kingdom. Change date: 2022-12-02. 2022-12-02 View Report
Accounts. Accounts type total exemption full. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Accounts. Accounts type total exemption full. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Officers. Change date: 2019-12-14. Officer name: Mrs Penelope Kay Sinclair. 2020-02-14 View Report
Officers. Change date: 2019-12-14. Officer name: Mrs Penelope Kay Sinclair. 2020-02-14 View Report
Officers. Change date: 2019-12-14. Officer name: Jonathan Jay Sinclair. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Accounts. Accounts type micro entity. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Address. Change date: 2016-06-29. New address: Flat 6 66 Wimpole Street London W1G 8AW. Old address: C/O Avo 1st Floor 96-98 Baker Street London W1U 6TJ. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Address. New address: C/O Avo 1St Floor 96-98 Baker Street London W1U 6TJ. Old address: C/O C/O Senate Consulting Ground Floor Suite 86 Gloucester Place London W1U 6HP. Change date: 2014-09-24. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Officers. Change date: 2013-03-11. Officer name: Jonathan Jay Sinclair. 2013-03-12 View Report
Officers. Officer name: Paul Stacey. 2013-03-12 View Report
Officers. Officer name: Jonathan Jay Sinclair. 2013-03-11 View Report
Address. Old address: South House Farm Mundon Road Maldon Essex CM9 6PP. Change date: 2013-01-29. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Address. Old address: C/O Senate Consulting 86 Gloucester Place London W1U 6HP United Kingdom. Change date: 2012-07-16. 2012-07-16 View Report
Address. Change date: 2012-05-31. Old address: 6Th Floor 54 Baker Street London W1U 7BU. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Gazette. Gazette filings brought up to date. 2010-10-23 View Report
Officers. Officer name: Penelope Kay Sinclair. Change date: 2010-01-01. 2010-10-20 View Report
Officers. Officer name: Penelope Kay Sinclair. Change date: 2010-01-01. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2010-05-26 View Report
Gazette. Gazette notice compulsary. 2010-04-13 View Report