- Company Overview for PARK COTTAGES MANAGEMENT LIMITED (08457953)
- Filing history for PARK COTTAGES MANAGEMENT LIMITED (08457953)
- People for PARK COTTAGES MANAGEMENT LIMITED (08457953)
- More for PARK COTTAGES MANAGEMENT LIMITED (08457953)
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) |
---|---|---|---|
16 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
12 Mar 2024 | AP03 | Appointment of Mr Simon Handley as a secretary on 12 March 2024 | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Michael John Bates as a director on 19 August 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
18 May 2018 | TM01 | Termination of appointment of Rowena Geraldine Ruth Cooper as a director on 18 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of James Andrew Fordham as a director on 18 May 2018 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 1-5 Park Cottages Mansion Lane Roundhay Leeds West Yorkshire LS8 2ER to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 21 November 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Thomas Prescott Smith as a director on 1 September 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
17 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |