GROVESTAR INVESTMENTS LIMITED

09593417
10-12 KNAPPS LANE BRISTOL ENGLAND BS5 7UH

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 16 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Sebastian Peter Greene) 2 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2024 accounts Annual Accounts 16 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 mortgage Registration of a charge 7 Buy now
27 Feb 2023 mortgage Registration of a charge 16 Buy now
27 Oct 2022 accounts Annual Accounts 15 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Mar 2022 officers Appointment of secretary (Mr Simon Lovell) 2 Buy now
10 Mar 2022 officers Appointment of director (Mr Simon Lovell) 2 Buy now
22 Feb 2022 accounts Annual Accounts 8 Buy now
20 Jan 2022 mortgage Registration of a charge 8 Buy now
18 Jan 2022 mortgage Registration of a charge 4 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2021 mortgage Statement of release/cease from a charge 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Nicholas Mark Ryman Richards) 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Simon Maine-Tucker) 1 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2021 officers Appointment of director (Mr Sebastian Peter Greene) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 8 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 7 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 7 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 7 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2017 accounts Annual Accounts 5 Buy now
22 Aug 2016 annual-return Annual Return 26 Buy now
04 May 2016 mortgage Registration of a charge 31 Buy now
04 May 2016 mortgage Registration of a charge 16 Buy now
04 May 2016 mortgage Registration of a charge 34 Buy now
07 Jul 2015 officers Appointment of director (Simon Maine-Tucker) 3 Buy now
22 Jun 2015 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 officers Appointment of director (Mr Nicholas Mark Ryman Richards) 3 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 officers Termination of appointment of director (Marion Black) 1 Buy now
15 May 2015 incorporation Incorporation Company 20 Buy now