GALES PARK MANAGEMENT COMPANY LIMITED
Company number 08826512
- Company Overview for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- Filing history for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- People for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- More for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 18 November 2024 | |
18 Nov 2024 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 18 November 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
13 Sep 2023 | CH02 | Director's details changed for Fps Group Services Limited on 13 September 2023 | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jan 2023 | CH02 | Director's details changed for Remus Services Limited on 18 January 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
03 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Jun 2019 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Joe Lindsay as a director on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Matthew James Paine as a director on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Karl William Arthur Endersby as a director on 29 April 2019 | |
29 Apr 2019 | AP02 | Appointment of Remus Services Limited as a director on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Philip Malcolm Cruickshank as a director on 29 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates |