ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED
Company number SC546594
- Company Overview for ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594)
- Filing history for ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594)
- People for ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594)
- More for ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED (SC546594)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
15 Jan 2024 | AP02 | Appointment of Metro Jersey Co 3 Limited as a director on 13 October 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Paul Craig Coley as a director on 3 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
18 Aug 2020 | AD01 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to 7th Floor 180 st. Vincent Street Glasgow G2 5SG on 18 August 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Paul Walker Peter Macarthur on 1 July 2020 | |
10 Jun 2020 | PSC02 | Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 29 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Miller Developments Holdings Limited as a person with significant control on 29 May 2020 | |
08 Jun 2020 | PSC02 | Notification of Axa Ppp Healthcare Limited as a person with significant control on 29 May 2020 | |
08 Jun 2020 | PSC02 | Notification of Axa Insurance Uk Plc as a person with significant control on 29 May 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Paul Craig Coley as a director on 29 May 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Paul Walker Peter Macarthur as a director on 29 May 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of David Thomas Milloy as a director on 29 May 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Andrew Sutherland as a director on 29 May 2020 | |
08 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 |