Advanced company searchLink opens in new window

SWEET BRIAR PARK MANAGEMENT COMPANY LIMITED

Company number 09923451

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)
13 Feb 2025 AA Accounts for a dormant company made up to 31 December 2024
09 Jan 2025 CH01 Director's details changed for Mr Charles Foyster Lunnon on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA United Kingdom to Henry Wood House 4-5 Langham Place London W1B 3DG on 8 January 2025
02 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
24 Dec 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
22 Apr 2024 PSC02 Notification of Paloma Ii (Industrial) I Llp as a person with significant control on 3 February 2022
22 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 22 April 2024
20 Apr 2024 AD01 Registered office address changed from 8th Floor, 1 Fleet Place, London, England 1 Fleet Place 8th Floor London EC4M 7RA England to 1 Fleet Place 8th Floor London EC4M 7RA on 20 April 2024
18 Apr 2024 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 8th Floor, 1 Fleet Place, London, England 1 Fleet Place 8th Floor London EC4M 7RA on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Charles Foyster Lunnon on 18 April 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 TM01 Termination of appointment of Shahid-Fraz Rashid as a director on 31 December 2023
31 Dec 2023 AP01 Appointment of Mr Charles Foyster Lunnon as a director on 31 December 2023
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
05 Jan 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 5 January 2023
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 7
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
14 Jan 2022 PSC08 Notification of a person with significant control statement