Advanced company searchLink opens in new window

PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED

Company number 06454501

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)
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