- Company Overview for THE GROVE GUNTON PARK LIMITED (02807423)
- Filing history for THE GROVE GUNTON PARK LIMITED (02807423)
- People for THE GROVE GUNTON PARK LIMITED (02807423)
- More for THE GROVE GUNTON PARK LIMITED (02807423)
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
|
|
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
|
|
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 |