- Company Overview for LEDBURY PARK LIMITED (09484958)
- Filing history for LEDBURY PARK LIMITED (09484958)
- People for LEDBURY PARK LIMITED (09484958)
- More for LEDBURY PARK LIMITED (09484958)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Richard Gamlin as a person with significant control on 11 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mrs Rosa Florence Gamlin as a person with significant control on 11 February 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 1 November 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
21 Oct 2021 | PSC04 | Change of details for Mr Richard Gamlin as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mrs Rosa Florence Gamlin as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mrs Rosa Florence Gamlin on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Richard Derek Gamlin on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mrs Rosa Florence Gamlin on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Richard Derek Gamlin on 19 October 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Richard Gamlin as a person with significant control on 12 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mrs Rosa Florence Gamlin as a person with significant control on 12 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 25 March 2021 | |
12 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2021 | SH08 | Change of share class name or designation | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates |