PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED
Company number 06454501
- Company Overview for PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED (06454501)
- Filing history for PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED (06454501)
- People for PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED (06454501)
- More for PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED (06454501)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Jun 2023 | AD01 | Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Peter Pc Beglan as a director on 24 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Apr 2022 | TM01 | Termination of appointment of James Lumsden as a director on 13 April 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
30 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
30 Dec 2020 | AD01 | Registered office address changed from 6 Primrose Gardens Leighton Buzzard Bedfordshire LU7 2AL to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 30 December 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Emma Elizabeth Maslen as a director on 24 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Emma Elizabeth Maslen as a person with significant control on 24 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
11 Dec 2019 | AP01 | Appointment of Ms Rebekah Price as a director on 27 November 2019 | |
11 Dec 2019 | PSC07 | Cessation of Stephen Ronald Neale as a person with significant control on 8 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Stephen Ronald Neale as a director on 27 November 2019 | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AP04 | Appointment of Broadlands Estate Management Llp as a secretary on 1 January 2019 | |
20 May 2019 | AP01 | Appointment of Mr James Lumsden as a director on 20 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
23 Jan 2019 | PSC01 | Notification of Stephen Ronald Neale as a person with significant control on 1 December 2018 | |
23 Jan 2019 | PSC07 | Cessation of Martyn Allen as a person with significant control on 1 December 2018 |