Advanced company searchLink opens in new window

FLETCHER PARK HOMES LIMITED

Company number 10711916

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)
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
10 Oct 2022 PSC02 Notification of Hall and Co Holdings Limited as a person with significant control on 9 September 2022
10 Oct 2022 TM01 Termination of appointment of Steven Humphreys as a director on 9 September 2022
04 Oct 2022 PSC07 Cessation of James Alexander Hall as a person with significant control on 9 September 2022
16 Sep 2022 CERTNM Company name changed hall and co contracts LIMITED\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
15 Sep 2022 TM01 Termination of appointment of James Alexander Hall as a director on 2 September 2022
15 Sep 2022 TM01 Termination of appointment of Charlotte Louise Wood as a director on 2 September 2022
27 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
09 Feb 2022 AA01 Current accounting period extended from 29 April 2022 to 30 September 2022
21 Oct 2021 AP01 Appointment of Mr Andrew Philip Hall as a director on 12 October 2021
21 Oct 2021 TM01 Termination of appointment of Janda Design Llp as a director on 12 October 2021
06 Oct 2021 AP01 Appointment of Mr Steven Humphreys as a director on 6 October 2021
27 Jul 2021 AA Total exemption full accounts made up to 29 April 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
26 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 29 April 2020
29 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
13 Nov 2020 CH01 Director's details changed for Miss Charlotte Hall on 11 September 2020
07 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Jul 2019 AD01 Registered office address changed from Afford Bond 97 Alderley Road Wilmslow SK9 1PT England to 20 George Street Alderley Edge SK9 7EJ on 11 July 2019
25 Jun 2019 MR01 Registration of charge 107119160001, created on 14 June 2019
25 Jun 2019 MR01 Registration of charge 107119160002, created on 14 June 2019
05 Jun 2019 AP01 Appointment of Miss Charlotte Hall as a director on 1 June 2019