- Company Overview for GROUND CONTROL HOLDINGS LIMITED (05064182)
- Filing history for GROUND CONTROL HOLDINGS LIMITED (05064182)
- People for GROUND CONTROL HOLDINGS LIMITED (05064182)
- Charges for GROUND CONTROL HOLDINGS LIMITED (05064182)
- More for GROUND CONTROL HOLDINGS LIMITED (05064182)
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
|
|
19 May 2014 | SH02 |
Statement of capital on 15 April 2014
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | SH02 |
Statement of capital on 31 March 2013
|
|
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 |