CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED
Company number 02244708
- Company Overview for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED (02244708)
- Filing history for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED (02244708)
- People for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED (02244708)
- Charges for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED (02244708)
- More for CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED (02244708)
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 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
06 Apr 2023 | PSC05 | Change of details for Maro Developments Limited as a person with significant control on 13 September 2022 | |
06 Mar 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
27 Sep 2022 | AD01 | Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Road Cheadle Hulme SK8 6GN on 27 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on 16 September 2022 | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
13 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of John Nicholas Mills as a director on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mrs Debra Ann Dooley as a director on 23 April 2019 | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
01 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
13 Jun 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 |