Advanced company searchLink opens in new window

GROUNDCARE MANAGEMENT LIMITED

Company number 07486471

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)
27 Mar 2017 TM01 Termination of appointment of Mark Philip Stell as a director on 26 March 2017
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90
04 Feb 2016 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
27 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
30 Oct 2015 AP01 Appointment of Mr Mark Philip Stell as a director on 30 October 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 90
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jul 2014 TM01 Termination of appointment of Gary Lemal as a director on 10 January 2011
14 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 90
14 Feb 2014 AP01 Appointment of Mr Gary Lemal as a director
15 Jan 2014 AD01 Registered office address changed from , 7 Armley Road, Leeds, West Yorkshire, LS12 2DR, England on 15 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
16 Jan 2012 AD03 Register(s) moved to registered inspection location
16 Jan 2012 CH01 Director's details changed for Mr Jonathan Wade Papendick on 18 April 2011
16 Jan 2012 AD02 Register inspection address has been changed
20 Sep 2011 AD01 Registered office address changed from , 7 Armley Road, Leeds, West Yorkshire, LS12 2DR, England on 20 September 2011
28 Jun 2011 AD01 Registered office address changed from , Unit 4 Armley Park, Armley Road, Leeds, West Yorkshire, LS12 2DR on 28 June 2011
26 Apr 2011 SH08 Change of share class name or designation