STANLEY PARK ROAD (DEVELOPMENTS) LIMITED
Company number 09273947
- Company Overview for STANLEY PARK ROAD (DEVELOPMENTS) LIMITED (09273947)
- Filing history for STANLEY PARK ROAD (DEVELOPMENTS) LIMITED (09273947)
- People for STANLEY PARK ROAD (DEVELOPMENTS) LIMITED (09273947)
- Charges for STANLEY PARK ROAD (DEVELOPMENTS) LIMITED (09273947)
- More for STANLEY PARK ROAD (DEVELOPMENTS) LIMITED (09273947)
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) |
---|---|---|---|
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | MR01 | Registration of charge 092739470004, created on 11 March 2021 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | PSC05 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
24 Feb 2021 | PSC05 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC02 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 | |
08 Jan 2021 | PSC07 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge 092739470002 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 092739470001 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 092739470003 in full | |
15 Dec 2020 | TM01 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Edward Morgan as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Peter Martin Hill as a director on 14 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates |