The Grove Independent School Ltd was setup in 1988, it's status is listed as "Active". The Grove Independent School Ltd has 2 directors listed at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIGHTWICK, Peter John | 23 February 1994 | 16 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWINGTON, Keith Edward | 26 January 1995 | 01 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 09 May 2019 | |
MR01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 20 August 2018 | |
PSC02 - N/A | 10 May 2018 | |
CS01 - N/A | 10 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
AA - Annual Accounts | 05 December 2017 | |
DISS16(SOAS) - N/A | 09 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 August 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA01 - Change of accounting reference date | 25 January 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 15 November 2011 | |
CH01 - Change of particulars for director | 11 November 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
TM02 - Termination of appointment of secretary | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
RESOLUTIONS - N/A | 15 November 2010 | |
AA01 - Change of accounting reference date | 15 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH04 - Change of particulars for corporate secretary | 01 May 2010 | |
CH01 - Change of particulars for director | 01 May 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 15 September 2005 | |
363s - Annual Return | 25 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2005 | |
AA - Annual Accounts | 02 July 2004 | |
AA - Annual Accounts | 20 November 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 16 May 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
AA - Annual Accounts | 08 July 1999 | |
363s - Annual Return | 06 May 1999 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 27 October 1997 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 01 July 1997 | |
AA - Annual Accounts | 27 June 1996 | |
363a - Annual Return | 11 August 1995 | |
363a - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 03 July 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
RESOLUTIONS - N/A | 17 May 1995 | |
288 - N/A | 17 May 1995 | |
288 - N/A | 17 May 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 May 1995 | |
AA - Annual Accounts | 05 February 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 December 1994 | |
AA - Annual Accounts | 06 May 1994 | |
288 - N/A | 28 April 1994 | |
288 - N/A | 28 April 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 March 1994 | |
363s - Annual Return | 21 August 1993 | |
AA - Annual Accounts | 01 July 1993 | |
395 - Particulars of a mortgage or charge | 27 May 1993 | |
AA - Annual Accounts | 15 September 1992 | |
363a - Annual Return | 15 May 1992 | |
395 - Particulars of a mortgage or charge | 30 September 1991 | |
287 - Change in situation or address of Registered Office | 12 September 1991 | |
AA - Annual Accounts | 17 April 1991 | |
363a - Annual Return | 08 April 1991 | |
GEN117 - N/A | 19 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 March 1991 | |
395 - Particulars of a mortgage or charge | 12 February 1991 | |
363 - Annual Return | 04 December 1990 | |
288 - N/A | 06 July 1989 | |
288 - N/A | 06 July 1989 | |
RESOLUTIONS - N/A | 04 July 1989 | |
RESOLUTIONS - N/A | 04 July 1989 | |
RESOLUTIONS - N/A | 04 July 1989 | |
RESOLUTIONS - N/A | 04 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1989 | |
123 - Notice of increase in nominal capital | 04 July 1989 | |
395 - Particulars of a mortgage or charge | 06 June 1989 | |
395 - Particulars of a mortgage or charge | 06 June 1989 | |
PUC 2 - N/A | 10 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1988 | |
RESOLUTIONS - N/A | 08 September 1988 | |
RESOLUTIONS - N/A | 08 September 1988 | |
123 - Notice of increase in nominal capital | 08 September 1988 | |
CERTNM - Change of name certificate | 24 August 1988 | |
287 - Change in situation or address of Registered Office | 22 August 1988 | |
288 - N/A | 22 August 1988 | |
NEWINC - New incorporation documents | 04 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2018 | Outstanding |
N/A |
Mortgage deed of a life policy | 26 January 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 05 November 2010 | Outstanding |
N/A |
Legal charge | 05 November 2010 | Outstanding |
N/A |
Debenture | 05 November 2010 | Outstanding |
N/A |
Mortgage deed | 10 May 2007 | Outstanding |
N/A |
Legal mortgage | 21 May 1993 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 1991 | Fully Satisfied |
N/A |
Supplemental deed | 08 February 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 26 May 1989 | Fully Satisfied |
N/A |
Legal mortgage | 26 May 1989 | Fully Satisfied |
N/A |