THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED
Company number 10253291
- Company Overview for THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED (10253291)
- Filing history for THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED (10253291)
- People for THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED (10253291)
- More for THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED (10253291)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Ms Lisa Katie Dawson on 4 November 2023 | |
11 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
26 Jun 2023 | PSC07 | Cessation of Cyden Homes Limited as a person with significant control on 31 October 2022 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Simon James Capps as a director on 26 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Andrew Burling as a director on 26 April 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP England to C/O Scotts Property Llp 12 Town Hall Street Grimsby DN31 1HN on 1 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Lisa Katie Dawson as a director on 31 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Sharon Ennis as a director on 31 October 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP United Kingdom to Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP on 1 April 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Simon James Capps on 25 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Cyden Homes Limited as a person with significant control on 25 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Simon James Capps as a person with significant control on 25 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Simon James Capps as a person with significant control on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Andrew Burling on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Manor Farm Offices Laceby Grimsby North East Lincolnshire DN37 7EA to Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP on 25 March 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates |