Advanced company searchLink opens in new window

GROUNDWORK PRIDE LIMITED

Company number 02871169

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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