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)
23 Jun 2015 MR01 Registration of charge 064082820006, created on 12 June 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital, company business 21/05/2015
09 Jun 2015 AD01 Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 9 June 2015
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 14,137,382
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 May 2014 AP01 Appointment of Mohammad Barzegar as a director
15 May 2014 AP01 Appointment of Mr Michael John Pegler as a director
15 May 2014 TM02 Termination of appointment of Tracy Jones as a secretary
15 May 2014 TM01 Termination of appointment of Gordon Mckie as a director
15 May 2014 TM01 Termination of appointment of James Lock as a director
15 May 2014 TM01 Termination of appointment of Farhad Karim as a director
25 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,137,382
25 Nov 2013 AD04 Register(s) moved to registered office address
19 Aug 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AD01 Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013
07 Feb 2013 TM02 Termination of appointment of Bindi Shah as a secretary
07 Feb 2013 AP03 Appointment of Mrs Tracy Alexandra Jones as a secretary
19 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
10 Dec 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jun 2012 MEM/ARTS Memorandum and Articles of Association
27 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/06/2012
20 Jun 2012 AUD Auditor's resignation