Advanced company searchLink opens in new window

NORDIC PARK LTD.

Company number 03692682

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)
09 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
11 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
08 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
15 Dec 2020 MR01 Registration of charge 036926820001, created on 15 December 2020
24 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 CH01 Director's details changed for Mr Jamie Leigh Radford on 7 January 2016
03 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 CH03 Secretary's details changed for Mr Michael George Ernest Mellor on 7 January 2016
03 Feb 2016 CH01 Director's details changed for Mr Michael George Ernest Mellor on 7 January 2016
03 Feb 2016 CH01 Director's details changed for Alexander Edward Charles Ayres on 7 January 2016
17 Dec 2015 AP01 Appointment of Mr Jamie Leigh Radford as a director on 16 July 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015