Advanced company searchLink opens in new window

LEDBURY PARK LIMITED

Company number 09484958

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)
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