Advanced company searchLink opens in new window

GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED

Company number 11737144

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)
17 May 2024 AP01 Appointment of Mr Matthew Alexander Lilley as a director on 13 May 2024
17 May 2024 TM01 Termination of appointment of Paul Alexander Edwards as a director on 13 May 2024
25 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with updates
27 Mar 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 PSC02 Notification of Lidl Great Britain Limited as a person with significant control on 27 March 2023
26 Jun 2023 PSC07 Cessation of Kier Property Developments Limited as a person with significant control on 27 March 2023
28 Apr 2023 TM01 Termination of appointment of Leigh Parry Thomas as a director on 27 March 2023
28 Apr 2023 TM01 Termination of appointment of Lee Howard as a director on 27 March 2023
28 Apr 2023 AP02 Appointment of Lidl Great Britain Limited as a director on 27 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 PSC02 Notification of Legal & General Property Partners (Industrial) Nominees Limited as a person with significant control on 22 December 2021
11 Feb 2022 PSC02 Notification of Legal & General Property Partners (Industrial Fund) Limited as a person with significant control on 22 December 2021
11 Feb 2022 PSC05 Change of details for Kier Property Developments Limited as a person with significant control on 17 December 2021
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 4
08 Feb 2022 AP01 Appointment of Mr Paul Edwards as a director on 22 December 2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 PSC05 Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
03 Jun 2020 TM01 Termination of appointment of Richard Batham-Read as a director on 3 June 2020