Advanced company searchLink opens in new window

GROUND CONTROL HOLDINGS LIMITED

Company number 05064182

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)
05 Nov 2014 SH06 Cancellation of shares. Statement of capital on 6 October 2014
  • GBP 256,820.60
19 May 2014 SH02 Statement of capital on 15 April 2014
  • GBP 1,186,761.20
15 May 2014 MR04 Satisfaction of charge 11 in full
15 May 2014 MR04 Satisfaction of charge 10 in full
14 May 2014 SH03 Purchase of own shares.
28 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back 31/03/2014
06 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
20 Feb 2014 SH02 Statement of capital on 31 March 2013
  • GBP 1,586,272
12 Feb 2014 AAMD Amended group of companies' accounts made up to 31 March 2013
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,274,466.3
02 Dec 2013 TM01 Termination of appointment of Peter Fane as a director
02 Dec 2013 TM01 Termination of appointment of Mark Fane as a director
29 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
05 Jul 2013 SH02 Statement of capital on 24 May 2013
  • GBP 1,585,471.7
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors resignation 26/02/2013
19 Apr 2013 SH02 Statement of capital on 31 March 2013
  • GBP 1,585,472
13 Mar 2013 CH01 Director's details changed for Dr Marcus John Watson on 28 September 2012
12 Mar 2013 CH01 Director's details changed for Ms Dereka Anne Symes on 28 September 2012
08 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom on 19 February 2013
11 Dec 2012 CH01 Director's details changed for Christopher Hugo David Bawtree on 12 July 2012
04 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
15 Oct 2012 CH01 Director's details changed for Dr Marcus John Watson on 28 September 2012
12 Oct 2012 CH01 Director's details changed for Ms Dereka Anne Symes on 28 September 2012
08 Oct 2012 AD01 Registered office address changed from the Stables London Road Billericay Essex CM12 9HS on 8 October 2012