Advanced company searchLink opens in new window

GREEN PARK VENTURES LIMITED

Company number 05856270

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)
08 Feb 2010 2.31B Notice of extension of period of Administration
02 Sep 2009 2.24B Administrator's progress report to 10 August 2009
20 Apr 2009 2.17B Statement of administrator's proposal
17 Apr 2009 287 Registered office changed on 17/04/2009 from cambois bedlington northumberland NE22 7BA united kingdom
03 Mar 2009 2.12B Appointment of an administrator
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
13 Oct 2008 288b Appointment terminated director gary ward
08 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Retrospective allotment released from provisiosn art 4.1, 4.4 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2008 88(2) Ad 22/07/08\gbp si 5579@0.001=5.579\gbp ic 247876.5/247882.079\
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Jul 2008 363a Return made up to 23/06/08; full list of members
08 May 2008 287 Registered office changed on 08/05/2008 from c/o endeavour partnership westminster, st mark's court teesdale, stockton on tees teesside TS17 6QP
07 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2008 288a Director appointed tobias varney
18 Apr 2008 288a Director appointed ian graham berry
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2008 288b Appointment terminated director holberg masson
28 Jan 2008 288a New director appointed
23 Jan 2008 88(2)R Ad 12/10/07--------- £ si 25264@.1=2526 £ ic 234822/237348
15 Jan 2008 288b Director resigned
22 Nov 2007 88(2)R Ad 12/10/07--------- £ si 5264@.1=526 £ ic 234296/234822
25 Sep 2007 88(2)R Ad 14/08/07--------- £ si 176916@.1=17691 £ ic 216605/234296