Advanced company searchLink opens in new window

3 GROVE PARK ROAD MANAGEMENT COMPANY LIMITED

Company number 08894530

Filter by category

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)
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from 14 Manor Road Ashbourne DE6 1EH England to Oakwood Gadley Lane Buxton Derbyshire SK17 6XD on 25 September 2023
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
12 Oct 2022 AP01 Appointment of Ms Clare Templar as a director on 11 October 2022
12 Oct 2022 TM01 Termination of appointment of Natalie Dawn Batchelor as a director on 23 April 2021
08 Jan 2022 AD01 Registered office address changed from 39 Ringwood Grove Weston-Super-Mare BS23 2UA England to 14 Manor Road Ashbourne DE6 1EH on 8 January 2022
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
24 Sep 2020 AA Micro company accounts made up to 28 February 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
10 May 2019 AP01 Appointment of Mrs Natalie Dawn Batchelor as a director on 3 May 2019
09 May 2019 TM02 Termination of appointment of Philip Arthur Heycock as a secretary on 3 May 2019
09 May 2019 AP01 Appointment of Mr David Willingham as a director on 3 May 2019
09 May 2019 TM01 Termination of appointment of Catherine Elizabeth Heycock as a director on 3 May 2019
09 May 2019 AP01 Appointment of Mr Jonathan Andrew Timothy Mercer as a director on 3 May 2019
09 May 2019 AD01 Registered office address changed from Aldersleigh Birch Avenue Bleadon Weston-Super-Mare Somerset BS24 0PA to 39 Ringwood Grove Weston-Super-Mare BS23 2UA on 9 May 2019
09 May 2019 AP01 Appointment of Mrs Susan Jane Foote as a director on 3 May 2019
09 May 2019 AP03 Appointment of Mr Jonathan Andrew Timothy Mercer as a secretary on 3 May 2019
03 May 2019 AA Micro company accounts made up to 28 February 2019
04 Dec 2018 PSC08 Notification of a person with significant control statement
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 PSC07 Cessation of Catherine Elizabeth Heycock as a person with significant control on 1 October 2018