ANNIE’S PARK LIMITED

12545224
ROYALE HOUSE 1550 PARKWAY WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
11 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2023 accounts Annual Accounts 7 Buy now
16 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2022 mortgage Registration of a charge 55 Buy now
26 Oct 2022 mortgage Registration of a charge 55 Buy now
23 Sep 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2021 accounts Annual Accounts 2 Buy now
16 Nov 2021 mortgage Registration of a charge 18 Buy now
04 Nov 2021 mortgage Registration of a charge 19 Buy now
11 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Mark Daniel Mcdonald) 1 Buy now
07 Oct 2021 mortgage Registration of a charge 10 Buy now
07 Oct 2021 mortgage Registration of a charge 20 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 incorporation Incorporation Company 10 Buy now