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)
28 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 Aug 2014 AD01 Registered office address changed from 6 Stockgrove Park Nouse Stockgrove Leighton Buzzard Bedfordshire LU7 0BB England to 6 Stockgrove Park House Stockgrove Leighton Buzzard Bedfordshire LU7 0BB on 28 August 2014
27 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 9
01 Aug 2013 CH01 Director's details changed for Mr Peter Jeremy Mcnamara on 7 June 2010
09 Jul 2013 AP01 Appointment of Mr Howard Raymond Bridgeman as a director
09 Jul 2013 AP01 Appointment of Mrs Karin Mortensen Laljani as a director
12 Jun 2013 AD01 Registered office address changed from Pavilion Park House Stockgrove Park Leighton Buzzard Bedfordshire LU7 0BB England on 12 June 2013
11 Jun 2013 TM01 Termination of appointment of Kashmir Chand as a director
11 Jun 2013 TM02 Termination of appointment of Kashmir Chand as a secretary
11 Jun 2013 TM01 Termination of appointment of Evean Chand as a director
09 Nov 2012 AP01 Appointment of Mr Kriss Akabusi as a director
08 Nov 2012 AP01 Appointment of Mr William John Price as a director
21 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
14 Aug 2012 AA01 Current accounting period extended from 31 July 2012 to 31 January 2013
02 Aug 2012 AAMD Amended accounts made up to 31 July 2011
24 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
23 Sep 2011 AP03 Appointment of Mrs Kashmir Chand as a secretary
23 Sep 2011 AD01 Registered office address changed from the Pool House Stockgrove Park Leighton Buzzard Bedfordshire LU7 0BB on 23 September 2011
23 Sep 2011 TM01 Termination of appointment of Linda Scott as a director
23 Sep 2011 TM01 Termination of appointment of Philip Harrison as a director
23 Sep 2011 TM02 Termination of appointment of Linda Scott as a secretary
01 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
25 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jan 2011 AP01 Appointment of Mr Evean Chand as a director