SOUTH PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05320380 |
Category | Private Limited Company |
Incorporated | 23 Dec 2004 |
Age | 19 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05320380. It was incorporated 19 years, 5 months, 9 days ago, on 23 December 2004. The company address is First Floor 195-199 First Floor 195-199, Blackpool, FY1 6PE, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-13
Officer name: Maria Patricia Alty
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas David Clitherow
Termination date: 2023-08-02
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Patricia Alty
Appointment date: 2023-03-02
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-02
Officer name: Mr Thomas David Clitherow
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon Turner
Termination date: 2021-11-23
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Appoint corporate secretary company with name date
Date: 10 Jan 2020
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Generations Property Management
Appointment date: 2019-11-04
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gordon Turner
Change date: 2020-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom
New address: First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Tattersall
Change date: 2020-01-10
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Mrs Barbara Towers
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Homestead Consultancy Services Limited
Termination date: 2019-10-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Mrs Barbara Towers
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Reid
Termination date: 2019-05-03
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Graham Birchall
Termination date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Vickery
Termination date: 2019-05-07
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-08
Officer name: Mr Alan Graham Birchall
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Alan Graham Birchall
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr David William Tattersall
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gordon Turner
Appointment date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB
Old address: 50 Wood Street Lytham St Annes Lancashire FY8 1QG
Change date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Martin
Termination date: 2017-06-27
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Towers
Termination date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Dootson
Change date: 2016-01-14
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Reid
Appointment date: 2015-05-20
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Holmes
Termination date: 2015-05-26
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Alan Martin
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mrs Barbara Dootson
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mrs Susan Holmes
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Alan Graham Birchall
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John David Vickery
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Graham Birchall
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Keeble
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Mr Alan Martin
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change corporate secretary company with change date
Date: 29 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Consultancy Services Limited
Change date: 2010-12-23
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-23
Officer name: Alan Martin
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Holmes
Change date: 2010-12-23
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-23
Officer name: Eileen Joan Keeble
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Dootson
Change date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alan martin
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: 40 wood street wakefield west yorkshire WF1 2HL
Documents
Legacy
Date: 18 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 24/12/06-23/12/07 £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: 40 wood street wakefield west yorkshire WF1 2HL
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
AHMED & AHMED MANAGEMENT CONSULTANTS LIMITED
SPRINGBANK SPRINGBANK,BINGLEY,BD16 1JL
Number: | 07495213 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDRES CAFE 84,WELLS,BA5 2AJ
Number: | 09558188 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEGEMS CHILDCARE SERVICES LTD
86 CENTRAL ROAD,DARTFORD,DA1 5UN
Number: | 11387419 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 GREEN LANES,LONDON,N13 4XE
Number: | 10806846 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR AUDREY HOUSE,LONDON,EC1N 6SN
Number: | 10584248 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 NUOVO,MANCHESTER,M4 5AH
Number: | 11655438 |
Status: | ACTIVE |
Category: | Private Limited Company |