LADERA PARK LIMITED

07818292
28-30 WILBRAHAM ROAD MANCHESTER ENGLAND M14 7DW

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 3 Buy now
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 accounts Annual Accounts 3 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 12 Buy now
12 Dec 2022 accounts Annual Accounts 11 Buy now
24 Oct 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 accounts Annual Accounts 13 Buy now
19 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Change of particulars for director (Mrs Maureen Angelina Fury) 2 Buy now
11 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
04 May 2021 accounts Annual Accounts 11 Buy now
04 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2020 accounts Amended Accounts 8 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 accounts Annual Accounts 5 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2018 mortgage Registration of a charge 23 Buy now
28 Nov 2018 mortgage Registration of a charge 7 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 mortgage Registration of a charge 16 Buy now
18 Oct 2018 resolution Resolution 2 Buy now
18 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
04 Sep 2018 officers Appointment of director (Mrs Maureen Angelina Fury) 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
03 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2018 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
03 Sep 2018 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
22 Dec 2017 accounts Annual Accounts 4 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Appointment of director (Mrs Donna Michelle Barney) 2 Buy now
05 Aug 2015 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Oct 2011 incorporation Incorporation Company 22 Buy now