Advanced company searchLink opens in new window

LIBERTY PARK (SWINDON) MANAGEMENT COMPANY LIMITED

Company number 09609654

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)
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