Advanced company searchLink opens in new window

GREEN PARK GROUNDCARE LIMITED

Company number 10157286

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)
12 Jan 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
21 Dec 2023 AP01 Appointment of Mr James Tack as a director on 10 November 2023
21 Dec 2023 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Apr 2022 MR01 Registration of charge 101572860002, created on 11 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Trevor Howard Tack on 12 April 2022
14 Apr 2022 PSC04 Change of details for Mr Trevor Howard Tack as a person with significant control on 12 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Mary Grace Tack on 12 April 2022
14 Apr 2022 PSC04 Change of details for Mrs Mary Grace Tack as a person with significant control on 12 April 2022
14 Apr 2022 AD01 Registered office address changed from 3 Ashby Park Daventry Northamptonshire NN11 0QW United Kingdom to Park House Northampton Road West Haddon Northampton NN6 7AS on 14 April 2022
22 Mar 2022 MR01 Registration of charge 101572860001, created on 21 March 2022
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
01 May 2018 PSC04 Change of details for Mr Trevor Howard Tack as a person with significant control on 22 March 2018
01 May 2018 PSC01 Notification of Mary Grace Tack as a person with significant control on 22 March 2018
18 Sep 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates