Advanced company searchLink opens in new window

OLD GARDENS PARK ROAD MANAGEMENT LIMITED

Company number 11588116

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)
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Jun 2023 TM01 Termination of appointment of Angela Jane Freeland as a director on 17 May 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
28 Jun 2021 AD01 Registered office address changed from Hurst House Old Gardens Winchester SO22 6AD United Kingdom to C/O Gh Property Management the Corner Lodge Unit E, Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 28 June 2021
28 Jun 2021 AP04 Appointment of Gh Property Management Services Limited as a secretary on 27 June 2021
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
06 Aug 2020 AP01 Appointment of Mr Robert George Evans as a director on 30 July 2020
06 Aug 2020 PSC08 Notification of a person with significant control statement
06 Aug 2020 PSC07 Cessation of Alfred Homes Limited as a person with significant control on 30 July 2020
06 Aug 2020 TM02 Termination of appointment of Christopher Giles Martin as a secretary on 30 July 2020
06 Aug 2020 TM01 Termination of appointment of Christopher Giles Martin as a director on 30 July 2020
06 Aug 2020 TM01 Termination of appointment of Gregg Clifford Joslin as a director on 30 July 2020
06 Aug 2020 AP01 Appointment of Mr Nicholas Charles Dare as a director on 30 July 2020
06 Aug 2020 AP01 Appointment of Angela Jane Freeland as a director on 30 July 2020
06 Aug 2020 AP01 Appointment of Simon Blunn as a director on 30 July 2020
06 Aug 2020 AD01 Registered office address changed from Lunar House Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HH United Kingdom to Hurst House Old Gardens Winchester SO22 6AD on 6 August 2020
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted