Advanced company searchLink opens in new window

HOLME PARK MANAGEMENT COMPANY LIMITED

Company number 06728471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
06 Oct 2015 TM01 Termination of appointment of Colin Hetherington as a director on 5 October 2015
18 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
17 Jun 2015 AP01 Appointment of Mr Colin Hetherington as a director on 31 May 2015
16 Jun 2015 TM01 Termination of appointment of a director
29 Jan 2015 TM02 Termination of appointment of Bernard James Whewell as a secretary on 19 November 2014
29 Jan 2015 TM01 Termination of appointment of Michael James David Henry as a director on 19 November 2014
29 Jan 2015 TM01 Termination of appointment of Andrew Paul Dewhurst as a director on 19 November 2014
17 Nov 2014 AP01 Appointment of Mr Stephen Moss as a director on 28 October 2014
17 Nov 2014 AP01 Appointment of Harold Ian Weighill as a director on 28 October 2014
17 Nov 2014 AP01 Appointment of Robert Norman Taylor as a director on 28 October 2014
17 Nov 2014 AP01 Appointment of Beverley Faye Bailey as a director on 28 October 2014
17 Nov 2014 AP01 Appointment of Mr Shawn Nicholas Fisher as a director on 28 October 2014
07 Nov 2014 AD01 Registered office address changed from Quarry Warehouse Sandside Milnthorpe Cumbria LA7 7HG to 1 Holme Park New Hutton Kendal Cumbria LA8 0AE on 7 November 2014
28 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
27 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
07 May 2014 AAMD Amended accounts made up to 31 October 2012
09 Dec 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 CH01 Director's details changed for Mr Andrew Paul Dewhurst on 4 August 2013
09 Dec 2013 CH01 Director's details changed for Mr Michael James David Henry on 4 August 2013
12 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
25 Jun 2012 AD01 Registered office address changed from Rowan House Beresford Road Windermere Cumbria LA23 2JG on 25 June 2012
09 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders