Advanced company searchLink opens in new window

THE GROVE GUNTON PARK LIMITED

Company number 02807423

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)
04 Aug 2015 TM01 Termination of appointment of Gavin Andrew Henry Turner as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Brian Horace Stanley Thaxton as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of David Stevenson Holmes as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of James Francis Brett as a director on 4 August 2015
18 Jun 2015 AD01 Registered office address changed from Park House Gunton Park Hanworth Norfolk NR11 7HL to C/O Lady Suffield Dairy Farm Gunton Park Hanworth Norfolk NR11 7HL on 18 June 2015
17 Jun 2015 AP03 Appointment of Lady Emma Louise Suffield as a secretary on 28 April 2015
17 Jun 2015 TM02 Termination of appointment of Mary Elizabeth Thaxton as a secretary on 28 April 2015
01 May 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 16,000
28 Apr 2015 AD02 Register inspection address has been changed from C/O Mary E. Thaxton the West Wing Gunton Hall Hanworth Norwich Norfolk NR11 7HJ England to Park House Gunton Park Hanworth Norfolk NR11 7HL
28 Apr 2015 CH03 Secretary's details changed for Mary Elizabeth Thaxton on 25 April 2015
27 Apr 2015 AD01 Registered office address changed from West Wing Gunton Hall Hanworth Norfolk NR11 7HJ to Park House Gunton Park Hanworth Norfolk NR11 7HL on 27 April 2015
27 Apr 2015 AD04 Register(s) moved to registered office address Park House Gunton Park Hanworth Norfolk NR11 7HL
24 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 16,000
28 Apr 2014 TM01 Termination of appointment of Robin Tallis as a director
28 Apr 2014 TM01 Termination of appointment of Robin Tallis as a director
03 Dec 2013 AA Accounts for a dormant company made up to 1 April 2013
17 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
27 Apr 2012 AA Accounts for a dormant company made up to 1 April 2012
24 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 1 April 2011
03 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
03 Dec 2010 AA Accounts for a dormant company made up to 1 April 2010
22 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders