THE PARK AT LOUTH MANAGEMENT COMPANY LIMITED
Company number 10743804
- Company Overview for THE PARK AT LOUTH MANAGEMENT COMPANY LIMITED (10743804)
- Filing history for THE PARK AT LOUTH MANAGEMENT COMPANY LIMITED (10743804)
- People for THE PARK AT LOUTH MANAGEMENT COMPANY LIMITED (10743804)
- More for THE PARK AT LOUTH MANAGEMENT COMPANY LIMITED (10743804)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 October 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of a director | |
26 Apr 2022 | TM01 | Termination of appointment of Simon James Capps as a director on 26 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Andrew Burling as a director on 26 April 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP England to C/O Scotts Property Llp 12 Town Hall Street Grimsby DN31 1HN on 1 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Nigel Gay as a director on 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Edward Alexander Chisholm as a director on 31 October 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
01 Apr 2021 | PSC05 | Change of details for Cyden Homes Limited as a person with significant control on 25 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP United Kingdom to Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP on 1 April 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Simon James Capps on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Andrew Burling on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Manor Farm Offices Laceby Grimsby North East Lincolnshire DN37 7EA to Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP on 25 March 2021 | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |