About

Registered Number: 05757526
Date of Incorporation: 27/03/2006 (19 years ago)
Company Status: Active
Registered Address: 3 Wakedean Gardens, Yatton, N Somerset, BS49 4BL

 

Having been setup in 2006, Grove Park Developments (Weston-super-mare) Ltd have registered office in Yatton. Davies, Nigel Allan, Neck, Jeffrey John are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Nigel Allan 27 March 2006 - 1
NECK, Jeffrey John 27 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 05 December 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
RM02 - N/A 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 November 2014
RM01 - N/A 28 April 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 08 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
395 - Particulars of a mortgage or charge 06 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.