Advanced company searchLink opens in new window

31 NORTH PARK ROAD MANAGEMENT COMPANY LIMITED

Company number 03419410

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)
10 Oct 2019 AP01 Appointment of Mrs Andrea Louise Hawksey as a director on 8 October 2019
04 Oct 2019 AD01 Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 4 October 2019
21 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Jan 2019 CS01 Confirmation statement made on 4 November 2018 with no updates
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
25 Apr 2017 AP01 Appointment of Mr Brian Phillips as a director on 14 April 2017
10 Jan 2017 AD01 Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with no updates
20 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Oct 2016 TM01 Termination of appointment of John Joseph Baccino as a director on 18 October 2016
15 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6
04 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Apr 2015 AP01 Appointment of Mr John Joseph Baccino as a director on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Andrea Louise Hawksey as a director on 22 April 2015
02 Mar 2015 CH04 Secretary's details changed for Venmore Management on 1 February 2015
27 Feb 2015 TM02 Termination of appointment of Venmore Management as a secretary on 1 February 2015
27 Feb 2015 AD01 Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 27 February 2015
27 Feb 2015 AP03 Appointment of Mr Brian Phillips as a secretary on 1 February 2015
10 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
28 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013