Advanced company searchLink opens in new window

GREAT ALNE PARK MANAGEMENT LIMITED

Company number 08390663

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)
24 Apr 2024 AA Accounts for a small company made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Nov 2023 MR04 Satisfaction of charge 083906630001 in full
25 Apr 2023 AA Accounts for a small company made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
11 Jan 2022 AP01 Appointment of Mr Stephen Paul Halliwell as a director on 1 January 2022
10 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 PSC02 Notification of Senior Living (Liphook) Limited as a person with significant control on 3 August 2021
12 Aug 2021 PSC07 Cessation of Renaissance Villages Limited as a person with significant control on 3 August 2021
09 Aug 2021 MR01 Registration of charge 083906630001, created on 3 August 2021
08 Feb 2021 PSC05 Change of details for Renaissance Villages Limited as a person with significant control on 8 January 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
02 Feb 2021 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021
08 Jan 2021 AD01 Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2020 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Mark Edward Eustace as a director on 18 December 2020
13 Mar 2020 PSC05 Change of details for Renaissance Villages Limited as a person with significant control on 13 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Mr Mark Edward Eustace as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Keith Henry Cockell as a director on 2 July 2019
03 May 2019 CH01 Director's details changed for Mr James Stuart Bunce on 7 February 2019