Advanced company searchLink opens in new window

G PARK MANAGEMENT COMPANY LIMITED

Company number 06878047

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)
16 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 338
17 Nov 2023 PSC05 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 21 February 2023
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 304
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
13 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 13 December 2022
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2022 TM02 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
13 Jan 2021 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 16 December 2020
13 Jan 2021 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 16 December 2020
20 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
03 Jan 2020 TM02 Termination of appointment of Holly Sylvia Kidd as a secretary on 6 December 2019
20 Dec 2019 AP04 Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019
20 Dec 2019 AP01 Appointment of Mr Cameron Shaun Murray as a director on 6 December 2019
18 Dec 2019 TM01 Termination of appointment of Paolo Alonzi as a director on 6 December 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
19 Dec 2017 AD01 Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017