Advanced company searchLink opens in new window

MILLBECK PARK MANAGEMENT COMPANY LIMITED

Company number 05610116

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)
05 Feb 2024 CH01 Director's details changed for Mr Richard Jackson on 5 February 2024
02 Feb 2024 AP01 Appointment of Mr Richard Jackson as a director on 2 February 2024
12 Jan 2024 AP01 Appointment of Mrs Sheila Wendy Henderson as a director on 12 January 2024
12 Jan 2024 AP01 Appointment of Mr Donald Henderson as a director on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 2 Thompson Green Baildon Shipley BD17 7PR England to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 12 January 2024
09 Jan 2024 TM01 Termination of appointment of David Harbottle as a director on 9 January 2024
09 Jan 2024 TM02 Termination of appointment of Andrew William Bairstow as a secretary on 9 January 2024
21 Dec 2023 TM01 Termination of appointment of Andrew Grattan as a director on 21 December 2023
22 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
31 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Jun 2023 AP01 Appointment of Rebecca Thomas as a director on 8 June 2023
16 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
16 May 2022 TM01 Termination of appointment of Brian Davison as a director on 16 May 2022
05 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 1 Lens Drive Baildon Shipley BD17 5NS England to 2 Thompson Green Baildon Shipley BD17 7PR on 6 October 2021
25 Aug 2021 TM01 Termination of appointment of Joanna Tillott as a director on 25 August 2021
05 May 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
20 Oct 2020 AP01 Appointment of Mr David Harbottle as a director on 15 October 2020
20 Oct 2020 AP01 Appointment of Mr Andrew Grattan as a director on 15 October 2020
26 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Jan 2020 AP03 Appointment of Mr Andrew William Bairstow as a secretary on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from C/O Town & City Management Limited 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 1 Lens Drive Baildon Shipley BD17 5NS on 2 January 2020
02 Jan 2020 TM02 Termination of appointment of Town & City Secretaries Ltd as a secretary on 2 January 2020