Advanced company searchLink opens in new window

LADERA PARK LIMITED

Company number 07818292

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)
06 Dec 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
02 Dec 2019 MR04 Satisfaction of charge 078182920001 in full
13 Sep 2019 PSC05 Change of details for Fury Developments Limited as a person with significant control on 19 July 2019
13 Sep 2019 PSC05 Change of details for Fury Developments Limited as a person with significant control on 26 February 2019
19 Jul 2019 AD01 Registered office address changed from The Office Ladera Park Back Lane Congleton Cheshire CW12 2NL England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 19 July 2019
24 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
23 Jan 2019 AD01 Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to The Office Ladera Park Back Lane Congleton Cheshire CW12 2NL on 23 January 2019
28 Nov 2018 MR01 Registration of charge 078182920002, created on 23 November 2018
28 Nov 2018 MR01 Registration of charge 078182920003, created on 23 November 2018
19 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
19 Nov 2018 MR01 Registration of charge 078182920001, created on 19 November 2018
18 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-05
18 Oct 2018 CONNOT Change of name notice
04 Sep 2018 AP01 Appointment of Mrs Maureen Angelina Fury as a director on 2 August 2018
03 Sep 2018 TM01 Termination of appointment of Donna Michelle Barney as a director on 2 August 2018
03 Sep 2018 PSC02 Notification of Fury Developments Limited as a person with significant control on 2 August 2018
03 Sep 2018 PSC07 Cessation of Baslow Holdings Developments Limited as a person with significant control on 2 August 2018
03 Sep 2018 TM01 Termination of appointment of Donna Michelle Barney as a director on 2 August 2018
03 Sep 2018 TM01 Termination of appointment of Anthony James Barney as a director on 2 August 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 15 November 2017
27 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
25 Nov 2016 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 25 November 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates