Advanced company searchLink opens in new window

STOCKGROVE PARK MANAGEMENT LIMITED

Company number 03230096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2021 AP01 Appointment of Ms Linda Jane Scott as a director on 19 January 2021
15 Jan 2021 TM01 Termination of appointment of William John Price as a director on 13 January 2021
23 Oct 2020 TM01 Termination of appointment of Howard Raymond Bridgeman as a director on 23 October 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 Apr 2019 CH04 Secretary's details changed for P&R Management Services (Uk) Ltd on 1 April 2019
02 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Mar 2019 AD01 Registered office address changed from C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE to Mcabold House 74 Drury Lane Houghton Regis Bedfordshire LU5 5ED on 21 March 2019
23 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
14 Aug 2015 CH01 Director's details changed for Mr Howard Raymond Bridgeman on 1 February 2015
14 Aug 2015 CH01 Director's details changed for Mr Kriss Kezie Uche Chukwu Duru Akabusi on 1 February 2015
14 Aug 2015 CH01 Director's details changed for Mrs Karin Mortensen Laljani on 1 February 2015
14 Aug 2015 CH01 Director's details changed for Mr William John Price on 1 February 2015
14 Aug 2015 CH01 Director's details changed for Mr Peter Jeremy Mcnamara on 1 February 2015
14 Aug 2015 AP04 Appointment of P&R Management Services (Uk) Ltd as a secretary on 1 February 2015
09 Feb 2015 AD01 Registered office address changed from 6 Stockgrove Park House Stockgrove Leighton Buzzard Bedfordshire LU7 0BB to C/O P&R Management Services (Uk) Ltd 960 Capability Green Luton LU1 3PE on 9 February 2015
29 Oct 2014 AA Micro company accounts made up to 31 January 2014