Based in Welwyn Garden City, Herts, Ground Construction Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIVINEY, John | 01 October 2014 | - | 1 |
POWER, John Joe | 01 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
MA - Memorandum and Articles | 08 February 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM02 - Termination of appointment of secretary | 08 January 2019 | |
MR04 - N/A | 07 January 2019 | |
RESOLUTIONS - N/A | 26 November 2018 | |
CS01 - N/A | 13 November 2018 | |
PSC05 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
PSC02 - N/A | 05 November 2018 | |
PSC07 - N/A | 05 November 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 02 November 2015 | |
AA01 - Change of accounting reference date | 11 May 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AP01 - Appointment of director | 05 November 2014 | |
AD01 - Change of registered office address | 13 October 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 12 December 2013 | |
MR04 - N/A | 19 September 2013 | |
MR01 - N/A | 16 September 2013 | |
MR04 - N/A | 25 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA01 - Change of accounting reference date | 19 September 2012 | |
AR01 - Annual Return | 06 February 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 24 September 2010 | |
CH03 - Change of particulars for secretary | 16 September 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AR01 - Annual Return | 04 December 2009 | |
AA - Annual Accounts | 30 July 2009 | |
AAMD - Amended Accounts | 17 December 2008 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
363s - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 23 September 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 21 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
363s - Annual Return | 23 December 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
169 - Return by a company purchasing its own shares | 12 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 24 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
363s - Annual Return | 15 January 2002 | |
123 - Notice of increase in nominal capital | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
RESOLUTIONS - N/A | 21 November 2001 | |
123 - Notice of increase in nominal capital | 21 November 2001 | |
AA - Annual Accounts | 06 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 07 April 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2000 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 21 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1999 | |
RESOLUTIONS - N/A | 24 March 1999 | |
RESOLUTIONS - N/A | 24 March 1999 | |
287 - Change in situation or address of Registered Office | 24 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1999 | |
123 - Notice of increase in nominal capital | 24 March 1999 | |
225 - Change of Accounting Reference Date | 02 December 1998 | |
RESOLUTIONS - N/A | 28 August 1998 | |
123 - Notice of increase in nominal capital | 28 August 1998 | |
287 - Change in situation or address of Registered Office | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
NEWINC - New incorporation documents | 30 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2013 | Outstanding |
N/A |
Chattels mortgage | 05 January 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 05 July 2007 | Fully Satisfied |
N/A |
Debenture | 20 March 2007 | Fully Satisfied |
N/A |
Mortgage | 06 April 2001 | Fully Satisfied |
N/A |
Debenture | 24 July 2000 | Fully Satisfied |
N/A |
Debenture | 06 April 2000 | Fully Satisfied |
N/A |