NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED
Company number 08909044
- Company Overview for NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED (08909044)
- Filing history for NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED (08909044)
- People for NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED (08909044)
- More for NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED (08909044)
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) |
---|---|---|---|
24 Dec 2024 | AP01 | Appointment of Mr Martin Thomas Instone as a director on 20 December 2024 | |
23 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
24 Sep 2024 | AP01 | Appointment of Mrs Samantha Louise Gibson as a director on 5 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mrs Melanie Louise Donnelly as a director on 5 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mrs Nicola Samantha Smyth as a director on 5 September 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Christopher Alun Edwards as a director on 21 August 2024 | |
24 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
21 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
22 Dec 2021 | AP03 | Appointment of Mr Alan Storey as a secretary on 21 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Lsl Estate Management Limited as a secretary on 21 December 2021 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 28 Went Meadows Close Dearham Maryport Cumbria CA15 7HN England to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 2 October 2020 | |
01 Oct 2020 | AP04 | Appointment of Lsl Estate Management Limited as a secretary on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 30 September 2020 | |
30 Aug 2020 | CH01 | Director's details changed for Mr Christopher Alun Edwards on 30 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 28 Went Meadows Close Dearham Maryport CA15 7HN England to 28 Went Meadows Close Dearham Maryport Cumbria CA15 7HN on 21 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England to 28 Went Meadows Close Dearham Maryport CA15 7HN on 18 August 2020 | |
18 May 2020 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2020 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 9 April 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 9 April 2020 |