Advanced company searchLink opens in new window

GAINSBOROUGH PARK DEVELOPMENTS LTD

Company number 09110190

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)
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Jul 2023 PSC04 Change of details for Mr Jak Leese as a person with significant control on 28 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Mar 2023 PSC07 Cessation of Paul Joseph Glass as a person with significant control on 8 March 2023
13 Mar 2023 TM01 Termination of appointment of Paul Joseph Glass as a director on 8 March 2023
03 Mar 2023 MR01 Registration of charge 091101900003, created on 2 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Jan 2023 AP01 Appointment of Mr Jak Leese as a director on 27 January 2023
27 Jan 2023 PSC01 Notification of Jak Leese as a person with significant control on 23 January 2023
27 Jan 2023 PSC04 Change of details for Mr Paul Joseph Glass as a person with significant control on 23 January 2023
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 100
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Nov 2021 AD01 Registered office address changed from Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021
05 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Apr 2021 PSC07 Cessation of Adrian Connery as a person with significant control on 26 August 2020
26 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
26 Aug 2020 TM01 Termination of appointment of Bryan Dean as a director on 10 August 2020
26 Aug 2020 AP01 Appointment of Mr Paul Joseph Glass as a director on 10 August 2020
26 Aug 2020 PSC07 Cessation of Bryan Dean as a person with significant control on 10 August 2020
26 Aug 2020 PSC01 Notification of Paul Joseph Glass as a person with significant control on 10 August 2020
26 Aug 2020 AD01 Registered office address changed from 1 Canberra House Corby Gate Business Park Corby Northamptonshire NN17 5JG to Atlantic Business Centre the Green London E4 7ES on 26 August 2020
01 Aug 2019 AA Micro company accounts made up to 30 June 2019