Advanced company searchLink opens in new window

GREEN PARK INTERIM & EXECUTIVE LIMITED

Company number 05672094

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 Apr 2024 PSC04 Change of details for Mr Raj Christophe Tulsiani as a person with significant control on 4 April 2024
01 Mar 2024 MR01 Registration of charge 056720940008, created on 12 February 2024
22 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
02 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
07 Feb 2023 SH06 Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 55,050.00
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 53,251.800
03 Feb 2023 SH03 Purchase of own shares.
31 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
03 Nov 2022 AA Group of companies' accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
02 Feb 2022 AA Group of companies' accounts made up to 31 January 2021
07 Sep 2021 AD01 Registered office address changed from 54 Brook's Mews Mayfair London W1K 4EG England to Partnership House Carlisle Place London SW1P 1BX on 7 September 2021
23 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Mar 2021 AA Group of companies' accounts made up to 31 January 2020
23 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
19 Feb 2021 SH06 Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 55,750.000
09 Feb 2021 MR01 Registration of charge 056720940007, created on 2 February 2021
04 Feb 2021 TM01 Termination of appointment of Steve Baggi as a director on 2 February 2021
17 Jan 2020 AP01 Appointment of Ms Jo Sweetland as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Trevor Phillips as a director on 17 January 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 72,750
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
25 Nov 2019 AA Group of companies' accounts made up to 31 January 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association