Established in 2009, Grovewind Ltd have registered office in Axminster, it's status in the Companies House registry is set to "Active". The business has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Paul John | 10 April 2013 | 10 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 09 January 2019 | |
MR01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
MR04 - N/A | 19 November 2015 | |
MR01 - N/A | 11 November 2015 | |
MR01 - N/A | 11 November 2015 | |
MR04 - N/A | 06 October 2015 | |
MR04 - N/A | 06 October 2015 | |
MR04 - N/A | 06 October 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 09 January 2015 | |
MR01 - N/A | 15 October 2014 | |
MR01 - N/A | 15 October 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
AA - Annual Accounts | 19 February 2014 | |
MR01 - N/A | 15 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AD01 - Change of registered office address | 28 October 2010 | |
SH01 - Return of Allotment of shares | 13 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AP01 - Appointment of director | 20 October 2009 | |
287 - Change in situation or address of Registered Office | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
NEWINC - New incorporation documents | 22 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2018 | Outstanding |
N/A |
A registered charge | 10 November 2015 | Outstanding |
N/A |
A registered charge | 10 November 2015 | Outstanding |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
A registered charge | 13 June 2013 | Fully Satisfied |
N/A |
Debenture | 07 January 2013 | Fully Satisfied |
N/A |