Advanced company searchLink opens in new window

STORTH PARK MANAGEMENT LIMITED

Company number 01224573

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)
10 Apr 2018 AP01 Appointment of Mrs Kathryn Farbrother as a director on 10 April 2018
10 Apr 2018 TM01 Termination of appointment of Mark Egglestone as a director on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Mark Egglestone as a secretary on 10 April 2018
10 Apr 2018 AP03 Appointment of Mrs Kathryn Farbrother as a secretary on 10 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
04 May 2017 AP01 Appointment of Mr Robert Smith as a director on 21 April 2017
04 May 2017 TM01 Termination of appointment of Ann Jukes as a director on 19 April 2017
15 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
01 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 82
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 82
16 May 2015 CH01 Director's details changed for Mrs Ann Jukes on 1 September 2014
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
17 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 82
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 TM01 Termination of appointment of Joseph Sharples as a director
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Joseph James Ernest Sharples on 27 April 2013
29 Apr 2013 CH01 Director's details changed for John Luke Fillingham on 27 April 2013
29 Apr 2013 CH01 Director's details changed for Frederick Harry James Jukes on 27 April 2013
15 Apr 2013 AP01 Appointment of Mr Mark Egglestone as a director
15 Apr 2013 AD01 Registered office address changed from C/O Mrs E M Mitchell 6 Storth Park Fulwood Road Sheffield S10 3QH England on 15 April 2013
13 Apr 2013 TM01 Termination of appointment of Elizabeth Mitchell as a director