AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
2023/03/30 - the day director's appointment was terminated
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/30.
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/29 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/09. New Address: 11 Little Park Farm Road Fareham PO15 5SN. Previous address: 11 Little Park Farm Road Queensway Birmingham B3 3HN England
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/09. New Address: 11 Little Park Farm Road Queensway Birmingham B3 3HN. Previous address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 14th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/14. New Address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN. Previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 9th, August 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
2021/07/19 - the day secretary's appointment was terminated
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/07/19
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/19. New Address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 17 Regan Way Beeston Nottingham NG9 6RZ England
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/07/01 - the day director's appointment was terminated
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/15. New Address: 17 Regan Way Beeston Nottingham NG9 6RZ. Previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
TM02 |
2021/03/15 - the day secretary's appointment was terminated
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/03/15
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 4th, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 20th, February 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/04/10. New Address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
2019/01/15 - the day secretary's appointment was terminated
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/01/15
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018/03/21 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/03/12 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/21. New Address: 11 Little Park Farm Road Fareham PO15 5SN. Previous address: 45 Summer Row Birmingham West Midlands B3 1JJ
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
2018/02/21 - the day secretary's appointment was terminated
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/02/21
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
2017/05/16 - the day director's appointment was terminated
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/16.
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 6th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/22, no shareholders list
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/22, no shareholders list
filed on: 16th, June 2015
|
annual return |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2015/01/08
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/01/08 - the day secretary's appointment was terminated
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 3rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/22, no shareholders list
filed on: 16th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 9th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/22, no shareholders list
filed on: 22nd, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/05/10 from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 10th, May 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 2013/04/26 secretary's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/07/31 director's details were changed
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/05/31
filed on: 15th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/22, no shareholders list
filed on: 24th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012/05/23 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/30 from Curry & Partners Summer Row Birmingham West Midlands B Jj
filed on: 30th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/05/31
filed on: 5th, December 2011
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 2011/08/01 secretary's details were changed
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/22, no shareholders list
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 12th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/05/22, no shareholders list
filed on: 2nd, June 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 25th, March 2010
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/02/18 - the day director's appointment was terminated
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/14 with shareholders record
filed on: 14th, July 2009
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, June 2008
|
incorporation |
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, June 2008
|
incorporation |
Free Download
(24 pages)
|
CERTNM |
Company name changed latham park (oundale) management company LIMITEDcertificate issued on 16/06/08
filed on: 13th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2008
|
incorporation |
Free Download
(25 pages)
|