- Company Overview for OMAR PARK HOMES LIMITED (06860361)
- Filing history for OMAR PARK HOMES LIMITED (06860361)
- People for OMAR PARK HOMES LIMITED (06860361)
- Charges for OMAR PARK HOMES LIMITED (06860361)
- Registers for OMAR PARK HOMES LIMITED (06860361)
- More for OMAR PARK HOMES LIMITED (06860361)
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 |