LOFTHOUSE PARK MANAGEMENT COMPANY LIMITED

06659263
7 THORNLEY CRESCENT GROTTON OLDHAM OL4 5QX

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 2 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 2 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
18 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Michael Stepmen Smith) 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2016 accounts Annual Accounts 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Christopher Harry Guiness Browne) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Mark Stephen Mitchell) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Stephen Jeremy Hirst) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Michael Stepmen Smith) 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mark Stephen Mitchell) 2 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 2 Buy now
15 Oct 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 accounts Annual Accounts 2 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Roland Freeman) 2 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 accounts Annual Accounts 4 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 accounts Annual Accounts 4 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from icon first floor firstpoint balby carr bank doncaster south yorkshire DN4 5JQ 1 Buy now
14 Aug 2009 annual-return Annual return made up to 29/07/09 2 Buy now
16 Jan 2009 officers Appointment terminated director aci directors LIMITED 1 Buy now
16 Jan 2009 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from unit 8,temple point finch drive colton leeds LS15 9JQ 1 Buy now
16 Jan 2009 officers Director appointed mark stephen mitchell 6 Buy now
16 Jan 2009 officers Director appointed stephen jeremy hirst 4 Buy now
16 Jan 2009 officers Secretary appointed roland martin frederick freeman 2 Buy now
29 Jul 2008 incorporation Incorporation Company 17 Buy now