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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Nigel Allan | 27 March 2006 | - | 1 |
NECK, Jeffrey John | 27 March 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 February 2008 | Outstanding |
N/A |