Advanced company searchLink opens in new window

SHAFTESBURY PARK

Company number 07540253

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)
10 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
18 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Raymond William Ian Bowden on 8 March 2024
16 May 2023 CERTNM Company name changed lockleaze recreation ground\certificate issued on 16/05/23
  • RES15 ‐ Change company name resolution on 2023-05-05
16 May 2023 CONNOT Change of name notice
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 AP01 Appointment of Reverend Trevor Denley as a director on 28 May 2021
26 Jul 2021 TM01 Termination of appointment of Richard Grant as a director on 28 May 2021
16 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
16 Mar 2021 TM01 Termination of appointment of Anthony Floyd Waters as a director on 25 October 2020
18 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
10 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
15 Mar 2018 AA Full accounts made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
29 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
16 Jun 2016 MR01 Registration of charge 075402530001, created on 8 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
31 Mar 2016 AR01 Annual return made up to 23 February 2016 no member list
05 Feb 2016 AP01 Appointment of Mr Philip Haydn Lewis Knowles as a director on 1 February 2016