PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED
Company number 06554880
- Company Overview for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- Filing history for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- People for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- More for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
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) |
---|---|---|---|
12 Dec 2024 | TM02 | Termination of appointment of Nigel Cooksley as a secretary on 12 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Nigel James Cooksley as a director on 9 December 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 May 2024 | AD01 | Registered office address changed from The Willow 45 - 47 Welholme Road Grimsby Lincolnshire DN32 0DR England to 28 Dudley Street Grimsby Lincolnshire DN31 2AB on 2 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
25 Feb 2020 | TM01 | Termination of appointment of Annabelle O'neil as a director on 27 September 2019 | |
17 Feb 2020 | AP01 | Appointment of Mr Pangiotis Taflampas as a director on 30 September 2019 | |
17 Jan 2020 | CH03 | Secretary's details changed for Nigel Cooksley on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Nigel James Cooksley on 17 January 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from 8 Newbolt Close Caistor Lincolnshire LN7 6NY England to The Willow 45 - 47 Welholme Road Grimsby Lincolnshire DN32 0DR on 13 January 2020 | |
13 Jan 2020 | AP03 | Appointment of Nigel Cooksley as a secretary on 10 January 2020 | |
14 Oct 2019 | AP01 | Appointment of Mr Nigel James Cooksley as a director on 27 September 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Annabelle O'neil as a director on 27 September 2019 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
26 Jun 2019 | TM02 | Termination of appointment of Arron David Whall as a secretary on 14 February 2019 |