GROUND CONTROL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Marcus John Watson as a director on 2025-08-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

22/04/2522 April 2025 Appointment of Mrs Lisa Blakey as a director on 2025-03-24

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Director's details changed for Mr Simon Hobart Charles Morrish on 2024-10-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Satisfaction of charge 017950940008 in full

View Document

05/07/235 July 2023 Satisfaction of charge 017950940009 in full

View Document

05/07/235 July 2023 Satisfaction of charge 017950940007 in full

View Document

05/07/235 July 2023 Satisfaction of charge 017950940006 in full

View Document

05/07/235 July 2023 Registration of charge 017950940010, created on 2023-07-04

View Document

28/06/2328 June 2023 Cessation of Ground Control Holdings Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Ziggy Stardust as a person with significant control on 2023-06-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

15/03/2315 March 2023 Registration of charge 017950940009, created on 2023-03-15

View Document

02/12/222 December 2022 Registration of charge 017950940008, created on 2022-11-30

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPINK

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SPINK / 19/02/2013

View Document

24/04/1324 April 2013 AUDITORS RESIGNATION 26/02/2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL SPINK

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 28/09/2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM KINGFISHER HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGO DAVID BAWTREE / 12/07/2012

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS JOHN WATSON / 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM KINGFISHER HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE STABLES LONDON ROAD BILLERICAY ESSEX CM12 9HS

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 DIRECTOR APPOINTED DR MARCUS JOHN WATSON

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 31/12/2010

View Document

11/01/1111 January 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

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREKA ANNE SYMES / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGO DAVID BAWTREE / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOTE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TREHERN / 26/01/2010

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR RESIGNED STEPHEN HARROD

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: THE STABLES LONDON ROAD BILLERICAY ESSEX CM12 9HS

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN COOTE

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DEREKA ANNE SYMES

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/01/08;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: G OFFICE CHANGED 20/12/98 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/12/9631 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/9631 December 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: G OFFICE CHANGED 31/12/96 871 HIGH ROAD LONDON N12 8QA

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/11/891 November 1989 COMPANY NAME CHANGED GROUND CONTROL (GROUNDS & GARDEN S MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: G OFFICE CHANGED 24/10/87 RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DW

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: G OFFICE CHANGED 11/03/87 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

27/02/8427 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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