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)
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2018 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Mohammad Barzegar as a director on 17 May 2018
18 May 2018 AP01 Appointment of Charles Howard as a director on 17 May 2018
18 May 2018 AP01 Appointment of Daniel Mark Greenslade as a director on 17 May 2018
12 Feb 2018 MR04 Satisfaction of charge 064082820005 in full
09 Feb 2018 MR04 Satisfaction of charge 064082820006 in full
24 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
28 Jun 2017 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
28 Jun 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017
02 Jun 2017 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017
02 Jun 2017 TM01 Termination of appointment of William Robert Starn as a director on 13 February 2017
20 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,137,382
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 MR04 Satisfaction of charge 4 in full
19 Aug 2015 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
19 Aug 2015 AP01 Appointment of William Robert Starn as a director on 31 July 2015
23 Jun 2015 MR01 Registration of charge 064082820005, created on 12 June 2015