Advanced company searchLink opens in new window

GROVEFIELD CAR PARKING LIMITED

Company number 06584367

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 May 2008
  • GBP 1,000
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
  • GBP 999
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