Advanced company searchLink opens in new window

NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED

Company number 01652865

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
18 Mar 2025 CS01 Confirmation statement made on 8 March 2025 with updates
29 Oct 2024 TM01 Termination of appointment of Gerard O'connell as a director on 15 October 2024
09 Jul 2024 PSC08 Notification of a person with significant control statement
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Oct 2023 AP04 Appointment of Mixha Real Estate Ltd as a secretary on 13 October 2023
15 Oct 2023 TM02 Termination of appointment of Cottons Property Consultants Llp as a secretary on 13 October 2023
09 Oct 2023 AD01 Registered office address changed from , Cottons Property Consultants Llp 359-361 Hagley Road, Edgbaston, Birmingham, B17 8DL, England to 30a High Street Aldridge Walsall WS9 8LZ on 9 October 2023
31 Mar 2023 AP01 Appointment of Mr Christopher Paul Coker as a director on 31 March 2023
31 Mar 2023 PSC07 Cessation of Andrew Wood as a person with significant control on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Mark Stuart Bayley as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Gerard O'connell as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mrs Lorraine Ford as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Andrew Wood as a director on 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 TM01 Termination of appointment of Timothy John Macdonald as a director on 22 February 2023
08 Mar 2023 TM01 Termination of appointment of Margaret Meade as a director on 18 November 2022
17 Feb 2023 TM01 Termination of appointment of Lorraine Ford as a director on 13 February 2023
08 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from , 45 Erdington Road, Walsall, WS9 8UH, England to 30a High Street Aldridge Walsall WS9 8LZ on 5 August 2022
05 Aug 2022 AP04 Appointment of Cottons Property Consultants Llp as a secretary on 1 August 2022
05 Aug 2022 TM02 Termination of appointment of Andrew Wood as a secretary on 1 August 2022
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
16 Nov 2021 AP01 Appointment of Mrs Lorraine Ford as a director on 5 November 2021