GROVES ITR LIMITED

04036835
MEAD COURT 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3EE

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jul 2018 accounts Annual Accounts 7 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2017 accounts Annual Accounts 10 Buy now
05 Dec 2016 accounts Annual Accounts 5 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
20 Aug 2015 annual-return Annual Return 7 Buy now
26 Nov 2014 accounts Annual Accounts 5 Buy now
19 Aug 2014 annual-return Annual Return 8 Buy now
06 Nov 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 8 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 8 Buy now
15 Oct 2010 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 8 Buy now
29 Jul 2010 officers Change of particulars for director (Martin Groves) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Paul Groves) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mark Groves) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Joyce Groves) 2 Buy now
05 Jan 2010 accounts Annual Accounts 4 Buy now
06 Aug 2009 annual-return Return made up to 19/07/09; full list of members 5 Buy now
06 Jan 2009 accounts Annual Accounts 5 Buy now
18 Dec 2008 officers Appointment terminated director charles groves 1 Buy now
04 Aug 2008 annual-return Return made up to 19/07/08; no change of members 8 Buy now
08 May 2008 officers Director appointed joyce grovis 1 Buy now
06 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
04 Aug 2007 annual-return Return made up to 19/07/07; no change of members 8 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ 1 Buy now
08 Aug 2006 annual-return Return made up to 19/07/06; full list of members 9 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
03 Aug 2005 annual-return Return made up to 19/07/05; full list of members 9 Buy now
02 Dec 2004 accounts Annual Accounts 11 Buy now
14 Jul 2004 annual-return Return made up to 19/07/04; full list of members 9 Buy now
27 Jan 2004 accounts Annual Accounts 8 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2003 annual-return Return made up to 19/07/03; full list of members 9 Buy now
28 Jan 2003 accounts Annual Accounts 7 Buy now
12 Aug 2002 annual-return Return made up to 19/07/02; full list of members 9 Buy now
07 Sep 2001 accounts Annual Accounts 8 Buy now
13 Aug 2001 annual-return Return made up to 19/07/01; full list of members 9 Buy now
24 Apr 2001 capital Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Jul 2000 accounts Accounting reference date shortened from 31/07/01 to 31/03/01 1 Buy now
27 Jul 2000 officers New director appointed 2 Buy now
27 Jul 2000 officers New director appointed 2 Buy now
27 Jul 2000 officers New director appointed 2 Buy now
21 Jul 2000 officers Director resigned 1 Buy now
21 Jul 2000 officers Secretary resigned 1 Buy now
21 Jul 2000 address Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
21 Jul 2000 officers New secretary appointed 2 Buy now
21 Jul 2000 officers New director appointed 2 Buy now
19 Jul 2000 incorporation Incorporation Company 14 Buy now