Advanced company searchLink opens in new window

NEWLANDS PARK (DEARHAM) MANAGEMENT COMPANY LIMITED

Company number 08909044

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)
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
22 Dec 2021 AP03 Appointment of Mr Alan Storey as a secretary on 21 December 2021
22 Dec 2021 TM02 Termination of appointment of Lsl Estate Management Limited as a secretary on 21 December 2021
22 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
02 Oct 2020 AD01 Registered office address changed from 28 Went Meadows Close Dearham Maryport Cumbria CA15 7HN England to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 2 October 2020
01 Oct 2020 AP04 Appointment of Lsl Estate Management Limited as a secretary on 1 October 2020
01 Oct 2020 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 30 September 2020
30 Aug 2020 CH01 Director's details changed for Mr Christopher Alun Edwards on 30 August 2020
21 Aug 2020 AD01 Registered office address changed from 28 Went Meadows Close Dearham Maryport CA15 7HN England to 28 Went Meadows Close Dearham Maryport Cumbria CA15 7HN on 21 August 2020
18 Aug 2020 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England to 28 Went Meadows Close Dearham Maryport CA15 7HN on 18 August 2020
18 May 2020 PSC08 Notification of a person with significant control statement
09 Apr 2020 PSC07 Cessation of Persimmon Homes Limited as a person with significant control on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 9 April 2020
09 Apr 2020 TM02 Termination of appointment of Deborah Stevens as a secretary on 9 April 2020
09 Apr 2020 TM01 Termination of appointment of Diane Finch as a director on 9 April 2020
09 Apr 2020 TM01 Termination of appointment of Kevin Richard Farrington as a director on 9 April 2020
09 Apr 2020 TM01 Termination of appointment of Brian Stanley Corrin as a director on 9 April 2020
09 Apr 2020 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr David Daniel Douglas Christian as a director on 9 April 2020