Advanced company searchLink opens in new window

GROUND CONTROL LIMITED

Company number 01795094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Jan 2009 288c Director and secretary's change of particulars / jonathan coote / 30/04/2008
05 Jan 2009 190 Location of debenture register
05 Jan 2009 353 Location of register of members
05 Jan 2009 288b Appointment terminated director stephen harrod
05 Jan 2009 287 Registered office changed on 05/01/2009 from the stables london road billericay essex CM12 9HS
10 Dec 2008 AA Full accounts made up to 31 March 2008
24 Jun 2008 288a Director appointed dereka anne symes
24 Jan 2008 363s Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/01/08
07 Jan 2008 AA Full accounts made up to 31 March 2007
28 Aug 2007 155(6)a Declaration of assistance for shares acquisition
28 Aug 2007 155(6)a Declaration of assistance for shares acquisition
08 Feb 2007 AA Full accounts made up to 31 March 2006
21 Jan 2007 363s Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
22 Mar 2006 288b Director resigned
04 Feb 2006 AA Full accounts made up to 31 March 2005
23 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
19 May 2005 288c Director's particulars changed
08 Mar 2005 AAMD Amended accounts made up to 31 March 2004
16 Feb 2005 363s Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2005 287 Registered office changed on 26/01/05 from: brook point 1412 high road london N20 9BH
09 Aug 2004 AA Full accounts made up to 31 March 2004
21 May 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2004 288b Secretary resigned;director resigned