EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED
Company number 01673763
- Company Overview for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- Filing history for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- People for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- More for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr John Malcolm Hulse on 1 November 2021 | |
17 Nov 2021 | AP03 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Sherlock House Manor Road Wallasey CH45 4JB England to 377-379 Hoylake Road Wirral CH46 0RW on 17 November 2021 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
11 Aug 2021 | TM01 | Termination of appointment of Daniel Robert Ashton as a director on 28 July 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr John Malcolm Hulse on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 21 Eversley Park Storeton Road Prenton Merseyside CH43 5XA England to Sherlock House Manor Road Wallasey CH45 4JB on 10 May 2021 | |
09 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2020 | CH01 | Director's details changed for John Hulse on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Daniel Ashton on 3 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Jacqueline Housley as a person with significant control on 26 August 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from Discovery House Crossley Road Stockport Greater Manchester SK4 5BH United Kingdom to 21 Eversley Park Storeton Road Prenton Merseyside CH43 5XA on 4 November 2020 | |
04 Nov 2020 | TM02 | Termination of appointment of Realty Management Ltd as a secretary on 31 October 2020 | |
04 Sep 2020 | AP01 | Appointment of Daniel Ashton as a director on 27 August 2020 | |
28 Aug 2020 | AP01 | Appointment of John Hulse as a director on 27 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Jacqueline Housley as a director on 26 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
25 Aug 2020 | TM01 | Termination of appointment of Deborah Lyons as a director on 10 August 2020 |