- Company Overview for GARLAND'S COUNTRY PARKS LTD (13613259)
- Filing history for GARLAND'S COUNTRY PARKS LTD (13613259)
- People for GARLAND'S COUNTRY PARKS LTD (13613259)
- More for GARLAND'S COUNTRY PARKS LTD (13613259)
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) |
---|---|---|---|
20 Feb 2025 | DS01 | Application to strike the company off the register | |
12 Feb 2025 | AP01 | Appointment of Mr Alexander Jorge Perez as a director on 12 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
31 Jan 2025 | AD01 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to 40 Warren Drive Wallasey Wirral CH45 0JS on 31 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Gemma Elizabeth Beesley as a person with significant control on 31 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Alexander Jorge Perez as a person with significant control on 31 January 2025 | |
31 Jan 2025 | TM02 | Termination of appointment of Alexander Jorge Perez as a secretary on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Gary James Morris as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Alexander Jorge Perez as a director on 31 January 2025 | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Jan 2023 | PSC04 | Change of details for Miss Gemma Elizabeth Beesley as a person with significant control on 19 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 January 2023
|
|
25 Jan 2023 | PSC01 | Notification of Alexander Jorge Perez as a person with significant control on 19 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Miss Gemma Elizabeth Beesley as a person with significant control on 19 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Alexander Jorge Perez on 19 January 2023 | |
25 Jan 2023 | CH03 | Secretary's details changed for Mr Alexander Jorge Perez on 19 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Gary James Morris as a director on 16 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Gemma Elizabeth Beesley as a director on 9 January 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
20 Sep 2022 | TM02 | Termination of appointment of Gemma Elizabeth Beesley as a secretary on 20 September 2022 | |
15 Jul 2022 | AP03 | Appointment of Mr Alexander Jorge Perez as a secretary on 22 September 2021 | |
06 Jul 2022 | AD01 | Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 6 July 2022 |