LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED
Company number 09609654
- Company Overview for LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED (09609654)
- Filing history for LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED (09609654)
- People for LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED (09609654)
- More for LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED (09609654)
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 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 25 September 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 25 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Dr Liberty Sibanda on 14 August 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Christopher Statt Pollard as a director on 4 January 2023 | |
29 Jun 2022 | AP01 | Appointment of Mr Christopher Statt Pollard as a director on 24 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
24 May 2022 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2021 | AD01 | Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 30 November 2021 | |
01 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Aug 2021 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 5 Jutland Avenue Swindon SN2 7AG England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 August 2021 | |
13 Jul 2021 | PSC07 | Cessation of Bellway Homes Ltd as a person with significant control on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of John Vowles as a director on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Daniel Holland as a director on 13 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 2540 the Quadrant Bellway Homes Aztec West Almondsbury Bristol BS32 4AQ England to 5 Jutland Avenue Swindon SN2 7AG on 13 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Dr Liberty Sibanda as a director on 13 July 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
18 Feb 2021 | TM01 | Termination of appointment of Paul Minnis as a director on 12 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Paul Minnis on 23 February 2018 |