GPARK SWINDON MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/01/2523 January 2025 Appointment of James Atkinson as a director on 2025-01-17

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/07/2318 July 2023 Appointment of Mr Richard Allington as a director on 2023-07-18

View Document

06/07/236 July 2023 Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27

View Document

05/07/235 July 2023 Termination of appointment of Shane Roger Kelly as a director on 2023-06-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/02/2010 February 2020 TERMINATE DIR APPOINTMENT

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERBEEK

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / GAZELEY UK LIMITED / 05/07/2019

View Document

07/08/197 August 2019 CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PSC

View Document

07/08/197 August 2019 CESSATION OF PEARL INCOME INVESTMENTS UK LIMITED AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 6TH FLOOR 99 BISHOPSGATE LONDON EC2M 3XD

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER VERBEEK

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED

View Document

13/02/1813 February 2018 CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY UK LIMITED

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 22/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHANE ROGER KELLY / 01/08/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 01/08/2014

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ UNITED KINGDOM

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR SHANE ROGER KELLY

View Document

07/04/147 April 2014 SECRETARY APPOINTED SHANE ROGER KELLY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN

View Document

09/10/129 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MAHMOOD IQBAL HASAN

View Document

11/10/1111 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKE

View Document

28/06/1128 June 2011 SECRETARY APPOINTED STUART CHARLES BERKOFF

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG YOUNG

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HENRY JOHN BEHRENS

View Document

15/04/1115 April 2011 SECRETARY APPOINTED CRAIG YOUNG

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

27/09/1027 September 2010 ADOPT ARTICLES 22/09/2010

View Document

27/09/1027 September 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

27/09/1027 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company