HERMITAGE PARK MANAGEMENT COMPANY LIMITED
Company number 10234014
- Company Overview for HERMITAGE PARK MANAGEMENT COMPANY LIMITED (10234014)
- Filing history for HERMITAGE PARK MANAGEMENT COMPANY LIMITED (10234014)
- People for HERMITAGE PARK MANAGEMENT COMPANY LIMITED (10234014)
- More for HERMITAGE PARK MANAGEMENT COMPANY LIMITED (10234014)
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 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | TM01 | Termination of appointment of Stuart Gareth Rowse as a director on 30 August 2022 | |
03 Aug 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Timothy James Sedgwick Frost as a director on 23 December 2021 | |
12 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
01 Sep 2020 | TM01 | Termination of appointment of Kevin Bourner as a director on 17 August 2020 | |
01 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2020 | PSC07 | Cessation of Homes and Communities Agency as a person with significant control on 17 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
03 Jun 2020 | AP01 | Appointment of Timothy Michael Doran as a director on 26 May 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom to C/O Bruton Knowles Llp 2 Paris Parklands Railton Road Guildford Surrey GU2 9JX on 20 January 2020 | |
09 Oct 2019 | AP01 | Appointment of Timothy James Sedgwick Frost as a director on 6 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Kevin Paul Stoodley as a director on 20 September 2019 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | PSC07 | Cessation of Travis Perkins (Properties) Limited as a person with significant control on 30 July 2019 | |
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|