GROVE PARK DEVELOPMENTS (WESTON-SUPER-MARE) LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
30/03/2530 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
24/05/2424 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
29/11/2329 November 2023 | Termination of appointment of Nigel Allan Davies as a secretary on 2023-07-27 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
29/11/2329 November 2023 | Cessation of Nigel Allan Davies as a person with significant control on 2023-07-27 |
29/11/2329 November 2023 | Termination of appointment of Nigel Allan Davies as a director on 2023-07-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
17/10/2117 October 2021 | Registered office address changed from 3 Wakedean Gardens Yatton N Somerset BS49 4BL to Rose Cottage Redhill Bristol BS40 5TF on 2021-10-17 |
30/05/2130 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
22/09/2022 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
16/10/1916 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/07/1828 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
10/10/1710 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ALLAN DAVIES / 20/12/2015 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALLAN DAVIES / 20/12/2015 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015 |
06/08/156 August 2015 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 |
06/08/156 August 2015 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100006,PR100656 |
22/07/1522 July 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100006,PR100656 |
05/04/145 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/04/105 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 3 HILLCROFT CLOSE WORLBURY WESTON-SUPER-MARE SOMERSET BS22 9RY |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/098 February 2009 | REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 3 WAKEDEAN GARDENS YATTON N SOMERSET BS49 4BL |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON TA1 2UH |
06/08/086 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
30/07/0830 July 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NECK / 27/03/2007 |
30/07/0830 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVIES / 28/04/2007 |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GROVE PARK DEVELOPMENTS (WESTON-SUPER-MARE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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