Founded in 2004, Grove Information Systems Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Witheridge, Philip Charles Gilbart, Witheridge, Bettina, Ings Chambers, Jocelin Edward Alexander.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHERIDGE, Philip Charles Gilbart | 06 May 2004 | - | 1 |
INGS CHAMBERS, Jocelin Edward Alexander | 16 December 2005 | 27 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHERIDGE, Bettina | 06 May 2004 | 31 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR01 - N/A | 16 July 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 16 May 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA01 - Change of accounting reference date | 30 June 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 11 April 2013 | |
RESOLUTIONS - N/A | 13 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 13 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 13 September 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
RESOLUTIONS - N/A | 02 November 2011 | |
SH06 - Notice of cancellation of shares | 02 November 2011 | |
SH03 - Return of purchase of own shares | 02 November 2011 | |
AR01 - Annual Return | 07 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 09 July 2009 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
363a - Annual Return | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
AA - Annual Accounts | 02 May 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
123 - Notice of increase in nominal capital | 15 April 2008 | |
363s - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 15 August 2006 | |
225 - Change of Accounting Reference Date | 07 August 2006 | |
363s - Annual Return | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
NEWINC - New incorporation documents | 06 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2020 | Outstanding |
N/A |
Rent deposit deed | 07 October 2008 | Outstanding |
N/A |