AA |
Group of companies' accounts made up to Wednesday 30th March 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 072361680025, created on Tuesday 31st October 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 072361680024, created on Wednesday 14th June 2023
filed on: 22nd, June 2023
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, May 2023
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 072361680004 satisfaction in full.
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680008 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680009 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680011 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680013 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680006 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680012 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680017 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680015 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680014 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072361680007 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2022 to Tuesday 29th March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 22 Gilbert Street London W1K 5HD. Change occurred on Monday 8th August 2022. Company's previous address: 4th Floor 73 New Bond Street London W1S 1RS England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 11th July 2021 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072361680023, created on Wednesday 23rd March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 072361680022, created on Wednesday 23rd March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 072361680018, created on Thursday 20th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 072361680019, created on Thursday 20th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 072361680020, created on Thursday 20th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 072361680021, created on Thursday 20th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 072361680017, created on Friday 16th July 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 072361680016, created on Wednesday 21st April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(62 pages)
|
AA |
Group of companies' accounts made up to Monday 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 072361680015, created on Thursday 5th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 072361680014, created on Tuesday 10th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 072361680012, created on Monday 2nd March 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 072361680013, created on Monday 2nd March 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 072361680011, created on Friday 29th November 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 072361680010 satisfaction in full.
filed on: 5th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072361680010, created on Friday 29th November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Charge 072361680003 satisfaction in full.
filed on: 21st, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 072361680009, created on Friday 16th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 072361680008, created on Friday 16th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 072361680007, created on Friday 8th March 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st January 2018
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072361680006, created on Thursday 14th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 30th March 2018 (was Saturday 31st March 2018).
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072361680005, created on Tuesday 16th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 072361680004, created on Wednesday 12th September 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 072361680003, created on Wednesday 24th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 73 New Bond Street London W1S 1RS. Change occurred on Thursday 10th August 2017. Company's previous address: Black Sea House 72 Wilson Street London EC2A 2DH England.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 6th, November 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
100002.00 GBP is the capital in company's statement on Thursday 11th August 2016
filed on: 1st, October 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Black Sea House 72 Wilson Street London EC2A 2DH. Change occurred on Tuesday 14th June 2016. Company's previous address: 29 Warren Street London W1T 5NE.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
CERTNM |
Company name changed ipe-sond projects LIMITEDcertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2015
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from 9F Cabbell Street Hyde Park Mansions London NW1 5AZ
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2011.
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th October 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grove contractors LIMITEDcertificate issued on 03/10/11
filed on: 3rd, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 1st October 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Saturday 1st October 2011 from 581 Green Lane Ilford Essex IG3 9RN
filed on: 1st, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th April 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from 518 Green Lane Ilford Essex IG3 9RN England
filed on: 13th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(14 pages)
|