Advanced company searchLink opens in new window

THE DE MONTFORT PARK AT BOSTON MANAGEMENT COMPANY LIMITED

Company number 10253291

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)
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