OLD GARDENS PARK ROAD MANAGEMENT LIMITED
Company number 11588116
- Company Overview for OLD GARDENS PARK ROAD MANAGEMENT LIMITED (11588116)
- Filing history for OLD GARDENS PARK ROAD MANAGEMENT LIMITED (11588116)
- People for OLD GARDENS PARK ROAD MANAGEMENT LIMITED (11588116)
- More for OLD GARDENS PARK ROAD MANAGEMENT LIMITED (11588116)
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) |
---|---|---|---|
02 Jan 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
11 Jul 2024 | AP01 | Appointment of Mr Graham Michael Jacobs as a director on 10 July 2024 | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Jun 2023 | TM01 | Termination of appointment of Angela Jane Freeland as a director on 17 May 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
28 Jun 2021 | AD01 | Registered office address changed from Hurst House Old Gardens Winchester SO22 6AD United Kingdom to C/O Gh Property Management the Corner Lodge Unit E, Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 28 June 2021 | |
28 Jun 2021 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 27 June 2021 | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
06 Aug 2020 | AP01 | Appointment of Mr Robert George Evans as a director on 30 July 2020 | |
06 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
06 Aug 2020 | PSC07 | Cessation of Alfred Homes Limited as a person with significant control on 30 July 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Christopher Giles Martin as a secretary on 30 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Christopher Giles Martin as a director on 30 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Gregg Clifford Joslin as a director on 30 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Nicholas Charles Dare as a director on 30 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Angela Jane Freeland as a director on 30 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Simon Blunn as a director on 30 July 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Lunar House Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH United Kingdom to Hurst House Old Gardens Winchester SO22 6AD on 6 August 2020 | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 |