About

Registered Number: 05061819
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH,

 

Having been setup in 2004, N K Groundworks Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". Ritson, Stephen John, Rowsell, Richard William are the current directors of N K Groundworks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITSON, Stephen John 01 February 2018 - 1
ROWSELL, Richard William 03 March 2004 17 February 2005 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC07 - N/A 28 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 08 February 2018
RESOLUTIONS - N/A 07 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 07 December 2017
GUARANTEE2 - N/A 15 November 2017
AGREEMENT2 - N/A 15 November 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 02 February 2017
AA01 - Change of accounting reference date 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 29 November 2016
PARENT_ACC - N/A 29 November 2016
GUARANTEE2 - N/A 28 September 2016
AGREEMENT2 - N/A 28 September 2016
CH01 - Change of particulars for director 13 June 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA01 - Change of accounting reference date 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 13 July 2015
PARENT_ACC - N/A 13 July 2015
GUARANTEE2 - N/A 13 July 2015
AGREEMENT2 - N/A 13 July 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 August 2014
PARENT_ACC - N/A 12 August 2014
AGREEMENT2 - N/A 12 August 2014
GUARANTEE2 - N/A 12 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 14 October 2013
AGREEMENT2 - N/A 14 October 2013
PARENT_ACC - N/A 03 October 2013
GUARANTEE2 - N/A 03 October 2013
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 04 May 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
CERTNM - Change of name certificate 25 March 2011
AR01 - Annual Return 18 March 2011
RESOLUTIONS - N/A 16 March 2011
CONNOT - N/A 04 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
395 - Particulars of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 23 April 2004
225 - Change of Accounting Reference Date 30 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2007 Fully Satisfied

N/A

Legal charge 17 October 2006 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Debenture 15 April 2005 Fully Satisfied

N/A

Legal charge 11 May 2004 Fully Satisfied

N/A

Deed of debenture 16 April 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.