Advanced company searchLink opens in new window

MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Company number 10921074

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)
22 Aug 2024 TM01 Termination of appointment of Innovus Company Secretaries Limited as a director on 22 August 2024
22 Aug 2024 TM01 Termination of appointment of Philippa Flanegan as a director on 22 August 2024
22 Aug 2024 AP01 Appointment of Mrs Elizabeth Jean Steele as a director on 22 August 2024
07 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
06 Aug 2024 AP01 Appointment of Mr Simon Openshaw as a director on 16 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 152
15 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Dec 2023 AP02 Appointment of Innovus Company Secretaries Limited as a director on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
11 Dec 2023 TM01 Termination of appointment of Mainstay (Secretaries) Limited as a director on 7 December 2023
11 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
27 Oct 2023 AP02 Appointment of Mainstay (Secretaries) Limited as a director on 27 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Dec 2022 AP01 Appointment of Mrs Philippa Flanegan as a director on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Felix Robert Keen as a director on 7 December 2022
27 Sep 2022 CH01 Director's details changed for Mr Felix Robert Keen on 1 September 2022
05 Sep 2022 AP01 Appointment of Mr Felix Robert Keen as a director on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Andrew James Strong as a director on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Koichi Barry Nicholas as a director on 1 September 2022
05 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from First Floor 23/24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 5 September 2022
26 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates