SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED
Company number 13474490
- Company Overview for SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED (13474490)
- Filing history for SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED (13474490)
- People for SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED (13474490)
- More for SOUTH PARK PLACE MANAGEMENT COMPANY LIMITED (13474490)
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 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Apr 2024 | AP01 | Appointment of Mr Philip Owen Scholefield as a director on 15 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Lee Alexander Mortimer as a director on 12 April 2024 | |
15 Nov 2023 | AP04 | Appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 15 November 2023 | |
13 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2023 | AD01 | Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglesclffe Stockton on Tees TS16 0TA United Kingdom to C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE on 13 November 2023 | |
13 Nov 2023 | PSC07 | Cessation of Mandale Homes North Yorkshire Limited as a person with significant control on 1 November 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Mark John Tillotson as a director on 1 November 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Steven Blatherwick as a director on 1 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Richard Thomas Harriman as a director on 1 November 2023 | |
13 Nov 2023 | TM02 | Termination of appointment of Paula Davidson as a secretary on 1 November 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Jun 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd England to Mandale House Mandale Park Urlay Nook Road Eaglesclffe Stockton on Tees TS16 0TA on 13 December 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
24 Jun 2021 | PSC05 | Change of details for Mandale Homes North Yorkshire Limited as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH03 | Secretary's details changed for Ms Paula Davidson on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Richard Thomas Harriman on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 5, Mandela House Neville Road North Tees Industrial Estate Stockton-on-Tees Durham TS182RD England to Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd on 24 June 2021 | |
24 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
24 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-24
|