Advanced company searchLink opens in new window

GALES PARK MANAGEMENT COMPANY LIMITED

Company number 08826512

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)
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