Advanced company searchLink opens in new window

OMAR PARK HOMES LIMITED

Company number 06860361

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)
03 Feb 2025 AA Full accounts made up to 30 April 2024
03 Jul 2024 MR01 Registration of charge 068603610007, created on 27 June 2024
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Dec 2023 AA Full accounts made up to 30 April 2023
19 Apr 2023 MR01 Registration of charge 068603610006, created on 17 April 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
13 Oct 2022 AA Full accounts made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Sep 2021 AA Full accounts made up to 30 April 2021
12 May 2021 AA Full accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from London Road Brandon Suffolk IP27 0NE to 227 London Road Brandon Suffolk IP27 0NE on 13 April 2021
03 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
22 Oct 2019 AA Full accounts made up to 30 April 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Mr Derek Geoffrey Chilton on 1 March 2019
20 Nov 2018 AP01 Appointment of Mr Graeme Craig as a director on 14 November 2018
17 Sep 2018 AA Full accounts made up to 29 April 2018
31 Aug 2018 TM01 Termination of appointment of Timothy Makin Silk as a director on 31 August 2018
21 Aug 2018 TM01 Termination of appointment of David John Cox as a director on 15 June 2018
09 Aug 2018 AP01 Appointment of Mr Derek Geoffrey Chilton as a director on 27 July 2018
12 Jun 2018 AP01 Appointment of Mr David John Cox as a director on 2 May 2018
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Apr 2018 CH01 Director's details changed for Mr Dean Adrian Westmoreland on 23 March 2018
10 Oct 2017 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH