- Company Overview for GROUNDWORK PRIDE LIMITED (02871169)
- Filing history for GROUNDWORK PRIDE LIMITED (02871169)
- People for GROUNDWORK PRIDE LIMITED (02871169)
- More for GROUNDWORK PRIDE LIMITED (02871169)
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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Clive Hudson as a director on 2 November 2017 | |
31 Oct 2017 | AP03 | Appointment of Mrs Lesley Anne Jennings as a secretary on 31 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Harjinder Sandhu as a secretary on 31 October 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
04 Jan 2017 | AP01 | Appointment of Mr David Queenan as a director on 2 June 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ to Environment & Business Centre Merlyn-Rees Avenue Morley Leeds LS27 9SL on 4 January 2017 | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | AP01 | Appointment of Mr Clive Hudson as a director on 18 September 2014 | |
24 Dec 2015 | AP01 | Appointment of Mr John Martin Readshaw as a director on 25 November 2013 | |
09 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ to Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ on 28 October 2015 | |
28 Oct 2015 | CH03 | Secretary's details changed for Harjinder Sandhu on 28 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Peter Cooper on 28 October 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Natalie Sykes as a director on 23 February 2015 | |
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Nov 2014 | TM01 | Termination of appointment of Brian Williams Mcmillan as a director on 18 September 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
30 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Ewan Christian as a director | |
17 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Natalie Sykes as a director | |
15 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Peter Cooper as a director |