TORSION (PARK LANE) DEVCO LIMITED

13086987
1280 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 10 Buy now
18 Jan 2024 resolution Resolution 2 Buy now
17 Jan 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Jan 2024 incorporation Memorandum Articles 11 Buy now
07 Jan 2024 resolution Resolution 2 Buy now
07 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 officers Appointment of director (Mrs Nadine Buckland) 2 Buy now
15 Dec 2023 officers Appointment of director (Mr Thomas Richard Lloyd-Jones) 2 Buy now
15 Dec 2023 capital Return of Allotment of shares 3 Buy now
15 Dec 2023 officers Termination of appointment of director (Jamie Andrew Barnett) 1 Buy now
15 Dec 2023 officers Termination of appointment of director (Nicola Jane Cadwallader) 1 Buy now
15 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 mortgage Registration of a charge 10 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
21 Jul 2023 mortgage Registration of a charge 39 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2022 mortgage Registration of a charge 60 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
16 Sep 2022 accounts Annual Accounts 11 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 mortgage Registration of a charge 10 Buy now
20 Jul 2021 mortgage Registration of a charge 3 Buy now
20 Jul 2021 mortgage Registration of a charge 15 Buy now
25 Jun 2021 incorporation Memorandum Articles 25 Buy now
23 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2021 capital Return of Allotment of shares 3 Buy now
17 Jun 2021 officers Appointment of director (Miss Nicola Jane Cadwallader) 2 Buy now
17 Jun 2021 officers Appointment of director (Mr Jamie Andrew Barnett) 2 Buy now
17 Jun 2021 officers Termination of appointment of director (David William Worsley) 1 Buy now
17 Dec 2020 incorporation Incorporation Company 11 Buy now