- Company Overview for CHEVLEY PARK MANAGEMENT LIMITED (09852142)
- Filing history for CHEVLEY PARK MANAGEMENT LIMITED (09852142)
- People for CHEVLEY PARK MANAGEMENT LIMITED (09852142)
- More for CHEVLEY PARK MANAGEMENT LIMITED (09852142)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AP01 | Appointment of Mr Stuart Wainman as a director on 10 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of John Thomas Hanbury as a director on 10 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Stuart Wainman as a person with significant control on 10 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of John Hanbury as a person with significant control on 10 September 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 4 April 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AD01 | Registered office address changed from Office 3, 47 Bethel Street Bethel Street Brighouse HD6 1JR England to 14 Hope Hall Terrace Halifax HX1 2JX on 5 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr John Thomas Hanbury as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Stephen Higginson as a director on 4 December 2017 | |
05 Dec 2017 | PSC01 | Notification of John Hanbury as a person with significant control on 4 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Stephen Higginson as a person with significant control on 4 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Sep 2017 | AD01 | Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Office 3, 47 Bethel Street Bethel Street Brighouse HD6 1JR on 21 September 2017 | |
16 May 2017 | AD01 | Registered office address changed from Office 28 Titan Business Centre Euroway House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to 755 Thornton Road Thornton Bradford BD13 3NW on 16 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2017 | AD01 | Registered office address changed from 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England to Office 28 Titan Business Centre Euroway House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 22 March 2017 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-02
|