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)
23 Sep 2016 CH01 Director's details changed for Mrs Donna Michelle Barney on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Anthony James Barney on 23 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
27 Aug 2015 AP01 Appointment of Mrs Donna Michelle Barney as a director on 27 August 2015
05 Aug 2015 CH01 Director's details changed for Mr Anthony James Barney on 3 August 2015
21 May 2015 AD01 Registered office address changed from Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS to Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ on 21 May 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2012
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2013
03 Feb 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
30 Jan 2015 AD01 Registered office address changed from Glebe House West Street Easton on the Hill Stamford Lincolnshire PE9 3LS England to Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS on 30 January 2015
16 Dec 2014 AD01 Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom to Glebe House West Street Easton on the Hill Stamford Lincolnshire PE9 3LS on 16 December 2014
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 10
28 Feb 2013 CH01 Director's details changed for Mr Anthony James Barney on 1 July 2012
28 Feb 2013 AD01 Registered office address changed from C/O Lifestyle Living Group 6 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England on 28 February 2013
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 NEWINC Incorporation