- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |