Advanced company searchLink opens in new window

ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED

Company number 11185001

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)
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
10 Feb 2023 AD02 Register inspection address has been changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB England to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ
09 Feb 2023 PSC05 Change of details for Hopkins Homes Limited as a person with significant control on 31 December 2022
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of Robert Edward Whiting as a director on 14 June 2022
15 Jun 2022 AP01 Appointment of Mr Neil Gavin Foster as a director on 14 June 2022
11 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
24 Dec 2021 PSC05 Change of details for Hopkins Homes Limited as a person with significant control on 24 December 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AP02 Appointment of Birketts Directors Limited as a director on 1 May 2021
22 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Feb 2019 PSC05 Change of details for Hopkins Homes Limited as a person with significant control on 2 February 2018
06 Feb 2019 CH04 Secretary's details changed for Birketts Secretaries Limited on 1 June 2018
27 Jun 2018 AD01 Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ United Kingdom to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ on 27 June 2018
19 Apr 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
07 Feb 2018 AD02 Register inspection address has been changed to Kingfisher House 1 Gilders Way Norwich NR3 1UB
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)