Advanced company searchLink opens in new window

SADLER'S PARK MANAGEMENT COMPANY LIMITED

Company number 05688576

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)
12 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 August 2020
15 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Jan 2021 CH01 Director's details changed for Mr David Richard Howell Thomas on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Robert Craig Skehens on 26 January 2021
26 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 11 January 2021
12 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021
12 May 2020 AA Micro company accounts made up to 31 August 2019
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
24 Jun 2019 AP01 Appointment of Mr Mark Watkinson as a director on 28 May 2019
01 May 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019
01 May 2019 AD01 Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019
05 Feb 2019 TM01 Termination of appointment of Lawrence Keenan as a director on 4 February 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
30 Oct 2018 CH01 Director's details changed for Mr Lawrence Keenan on 23 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
23 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Dec 2017 CH04 Secretary's details changed for Braemar Estates (Residential) Ltd on 4 December 2017
13 Dec 2017 AD01 Registered office address changed from C/O C/O Braemar Estates (Residential) Ltd Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017