MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED
Company number 06959498
- Company Overview for MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED (06959498)
- Filing history for MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED (06959498)
- People for MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED (06959498)
- More for MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED (06959498)
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) |
---|---|---|---|
24 Jan 2025 | AD01 | Registered office address changed from C/O Barker Storey Matthews 150 High Street Huntingdon PE29 3YH England to C/O Eddisons the Lawns 33 Thorpe Road Peterborough Cambs PE3 6AB on 24 January 2025 | |
20 Aug 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Geoffrey James Lawler as a director on 18 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Michael John Eyres as a director on 18 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Artisan (Uk) Plc as a secretary on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Steven Anthony Shaw as a director on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to C/O Barker Storey Matthews 150 High Street Huntingdon PE29 3YH on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mrs Dee Louise Mcnish as a director on 18 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Steven Anthony Shaw as a person with significant control on 30 June 2017 | |
25 Jul 2017 | PSC07 | Cessation of Artisan (Uk) Developments Ltd as a person with significant control on 30 June 2017 |