- Company Overview for GROVEFIELD CAR PARKING LIMITED (06584367)
- Filing history for GROVEFIELD CAR PARKING LIMITED (06584367)
- People for GROVEFIELD CAR PARKING LIMITED (06584367)
- Charges for GROVEFIELD CAR PARKING LIMITED (06584367)
- More for GROVEFIELD CAR PARKING LIMITED (06584367)
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) |
---|---|---|---|
24 Nov 2015 | AP01 | Appointment of Mr Simon Jeremy Tothill as a director on 1 June 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Richard James King as a director on 14 October 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Mark Louis Durand as a director on 14 October 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Christopher John Haslam as a director on 29 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD02 | Register inspection address has been changed from Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX England to 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX to 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF on 23 July 2014 | |
28 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | MR01 | Registration of charge 065843670001 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
14 May 2013 | AD02 | Register inspection address has been changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT United Kingdom | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
11 May 2012 | AD04 | Register(s) moved to registered office address | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 May 2008
|
|
14 Mar 2011 | AR01 | Annual return made up to 6 May 2009 with full list of shareholders | |
14 Mar 2011 | AR01 | Annual return made up to 7 May 2010 | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 May 2008
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | AP01 | Appointment of Mr Mark Louis Durand as a director |