- Company Overview for GREEN PARKS (HOLDINGS) LIMITED (07924043)
- Filing history for GREEN PARKS (HOLDINGS) LIMITED (07924043)
- People for GREEN PARKS (HOLDINGS) LIMITED (07924043)
- Charges for GREEN PARKS (HOLDINGS) LIMITED (07924043)
- Insolvency for GREEN PARKS (HOLDINGS) LIMITED (07924043)
- More for GREEN PARKS (HOLDINGS) LIMITED (07924043)
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) |
---|---|---|---|
15 Jan 2019 | PSC02 | Notification of Agp Holdings Limited as a person with significant control on 7 October 2016 | |
13 Jan 2019 | TM01 | Termination of appointment of Nicholas John Spence as a director on 30 November 2018 | |
13 Jan 2019 | TM01 | Termination of appointment of Derek Arthur Kewley as a director on 30 November 2018 | |
13 Jan 2019 | AP01 | Appointment of Mr Peter Sullivan as a director on 30 November 2018 | |
13 Jan 2019 | PSC07 | Cessation of Nicholas John Spence as a person with significant control on 30 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | MR04 | Satisfaction of charge 079240430002 in full | |
05 May 2017 | MR04 | Satisfaction of charge 079240430001 in full | |
05 May 2017 | MR04 | Satisfaction of charge 079240430003 in full | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Derek Kewley as a director on 6 June 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | MA | Memorandum and Articles of Association | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2014 | MR01 |
Registration of charge 079240430003, created on 10 September 2014
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Jun 2014 | AD01 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 4 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |