- Company Overview for VISION PARK MANAGEMENT LIMITED (02479238)
- Filing history for VISION PARK MANAGEMENT LIMITED (02479238)
- People for VISION PARK MANAGEMENT LIMITED (02479238)
- More for VISION PARK MANAGEMENT LIMITED (02479238)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
04 Oct 2024 | AA | Full accounts made up to 24 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
22 Sep 2023 | AA | Full accounts made up to 24 December 2022 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | AA | Full accounts made up to 24 December 2021 | |
20 Jan 2022 | CH04 | Secretary's details changed for Hs Secretarial Limited on 1 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 24 December 2020 | |
02 Dec 2021 | AD01 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH on 2 December 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Robert Coote as a secretary on 13 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Bidwell House Trumpington Road Cambridge CB2 9LD to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 13 July 2021 | |
13 Jul 2021 | AP04 | Appointment of Hs Secretarial Limited as a secretary on 13 July 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 24 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
17 Sep 2019 | AA | Full accounts made up to 24 December 2018 | |
19 Jun 2019 | AP01 | Appointment of Mr Ian William Gatiss as a director on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Andrew Christopher James Long as a director on 19 June 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 24 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
18 Sep 2017 | AA | Full accounts made up to 24 December 2016 |