- Company Overview for GREEN PARK GROUNDCARE LIMITED (10157286)
- Filing history for GREEN PARK GROUNDCARE LIMITED (10157286)
- People for GREEN PARK GROUNDCARE LIMITED (10157286)
- Charges for GREEN PARK GROUNDCARE LIMITED (10157286)
- More for GREEN PARK GROUNDCARE LIMITED (10157286)
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 |