Advanced company searchLink opens in new window

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED

Company number 04951106

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)
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
03 Nov 2023 TM01 Termination of appointment of Jessica Smith as a director on 31 October 2023
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 TM01 Termination of appointment of Michelle Wilkinson as a director on 23 November 2022
11 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
26 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 AP01 Appointment of Mr David Pinder as a director on 25 November 2021
30 Nov 2021 TM01 Termination of appointment of Michael James Gallacher as a director on 25 November 2021
30 Nov 2021 TM01 Termination of appointment of Paul Anthony Austin as a director on 25 November 2021
30 Nov 2021 PSC07 Cessation of Paul Anthony Austin as a person with significant control on 25 November 2021
10 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Steven Crawford as a director on 25 March 2021
22 Mar 2021 AP01 Appointment of Ms Michelle Wilkinson as a director on 3 March 2021
18 Mar 2021 AP01 Appointment of Mr Jonathan Mark Sutcliffe as a director on 17 March 2021
17 Feb 2021 AP01 Appointment of Ms Jessica Smith as a director on 15 December 2020
09 Feb 2021 TM01 Termination of appointment of Kevin Narey as a director on 8 February 2021
09 Feb 2021 PSC07 Cessation of Kevin Narey as a person with significant control on 8 February 2021
01 Feb 2021 TM01 Termination of appointment of Richard Ralph Tweddle as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of Richard Ralph Tweddle as a person with significant control on 1 February 2021
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 November 2020