SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED
Company number 08224953
- Company Overview for SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED (08224953)
- Filing history for SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED (08224953)
- People for SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED (08224953)
- Registers for SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED (08224953)
- More for SOUTH PARADE MANAGEMENT COMPANY (NO 1) LIMITED (08224953)
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) |
---|---|---|---|
08 Oct 2024 | AP04 | Appointment of Hill & Clark Limited as a secretary on 8 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 May 2022 | AA | Micro company accounts made up to 30 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 December 2020 | |
15 Jan 2021 | AP01 | Appointment of Mrs Dawn Marlow as a director on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Andrew Douglas Westwood as a director on 15 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
15 Jan 2020 | AA | Micro company accounts made up to 30 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
21 Oct 2019 | AD02 | Register inspection address has been changed from Beech Cottage Beck Lane Welton-Le-Marsh Spilsby PE23 5SZ England to Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ | |
18 Mar 2019 | AA | Micro company accounts made up to 30 December 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Troy Cargill as a director on 30 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from 11 Blackthorn Road Glenfield Leicester LE3 8QP to Morgan House Gilbert Drive Wyberton Fen Boston Lincs PE21 7TQ on 4 October 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Peter John Pound as a secretary on 1 October 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 30 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Sep 2016 | AD03 | Register(s) moved to registered inspection location Beech Cottage Beck Lane Welton-Le-Marsh Spilsby PE23 5SZ |