Advanced company searchLink opens in new window

RUGELEY G PARK LIMITED

Company number 06408282

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)
13 Dec 2023 CH01 Director's details changed for Mr Charles Howard on 7 December 2023
23 Nov 2023 PSC07 Cessation of Cic International Co. Ltd as a person with significant control on 29 November 2017
23 Nov 2023 PSC03 Notification of China Investment Corporation as a person with significant control on 29 November 2017
27 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 17,957,023
26 Jul 2023 CH01 Director's details changed for Mr Charles Howard on 18 May 2018
18 Jul 2023 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
24 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2022 CH01 Director's details changed for Mr Joseph Stephen Wrigglesworth on 9 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Charles Howard on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on 9 September 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
24 Nov 2021 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 19 November 2021
24 Nov 2021 AP01 Appointment of Mr Joseph Stephen Wrigglesworth as a director on 19 November 2021
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 AD02 Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX
26 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
07 Dec 2020 CH01 Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020
09 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Mar 2019 PSC02 Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017
07 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 7 March 2019