Advanced company searchLink opens in new window

GREAT ALNE PARK MANAGEMENT LIMITED

Company number 08390663

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)
20 Oct 2016 TM01 Termination of appointment of Douglas Michael Warren as a director on 30 September 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
07 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
07 Jan 2016 TM01 Termination of appointment of Peter John Rand as a director on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Stephen Lionel Hazelton as a director on 22 December 2015
07 Jan 2016 TM02 Termination of appointment of Peter John Rand as a secretary on 22 December 2015
07 Jan 2016 AD01 Registered office address changed from Suite 141-145 Airport House Purley Way Croydon CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016
07 Jan 2016 AP04 Appointment of Helical Registrars Limited as a secretary on 22 December 2015
07 Jan 2016 AP01 Appointment of Murphy John Timothy as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of William Andrew Parry as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015
21 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
12 May 2015 TM01 Termination of appointment of Simon Philip Banfield as a director on 30 April 2015
12 May 2015 AP01 Appointment of Mr Stephen Lionel Hazelton as a director on 1 May 2015
31 Mar 2015 AP01 Appointment of Mr Douglas Michael Warren as a director on 31 March 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Oct 2014 AP01 Appointment of Mr Simon Philip Banfield as a director on 17 March 2014
06 Oct 2014 TM01 Termination of appointment of Clifford Hanan Meyler as a director on 11 March 2014
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
06 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted