- Company Overview for LADERA PARK LIMITED (07818292)
- Filing history for LADERA PARK LIMITED (07818292)
- People for LADERA PARK LIMITED (07818292)
- Charges for LADERA PARK LIMITED (07818292)
- More for LADERA PARK LIMITED (07818292)
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
|
|
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 |