INSIGHT PARK (PHASE 2) MANAGEMENT LIMITED

4 Marston Croft, Southam, CV47 1PX, England
StatusACTIVE
Company No.09020867
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

INSIGHT PARK (PHASE 2) MANAGEMENT LIMITED is an active private limited company with number 09020867. It was incorporated 10 years, 1 month, 2 days ago, on 01 May 2014. The company address is 4 Marston Croft, Southam, CV47 1PX, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-09

Psc name: Alison Mary Else

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2022-10-29

Psc name: John Daniel Watson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keiron Ralph Toner

Termination date: 2022-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-29

Psc name: Alison Mary Else

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keiron Ralph Toner

Cessation date: 2022-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mary Else

Termination date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: John Daniel Watson

Change date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: Linwood Stables Ems Automation Ltd Linwood Stables,Tomlow Road Napton, Southam Warwickshire CV47 8HX United Kingdom

Change date: 2022-10-27

New address: 4 Marston Croft Southam CV47 1PX

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Mary Else

Notification date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Mrs Alison Mary Else

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keiron Ralph Toner

Notification date: 2022-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2022-06-28

Psc name: John Daniel Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Martin Tompkins

Cessation date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Andrew Martin Tompkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: Leam Valley Golf Centre Kites Hardwick Rugby Warwickshire CV23 8AA

New address: Linwood Stables Ems Automation Ltd Linwood Stables,Tomlow Road Napton, Southam Warwickshire CV47 8HX

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keiron Ralph Toner

Appointment date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: John Danel Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSKY LTD

5 CROSIER PLACE,HERTFORD,SG14 1SQ

Number:09236877
Status:ACTIVE
Category:Private Limited Company

DESTINY ORGANISATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014386
Status:ACTIVE
Category:Limited Partnership

MARK TURNER PLUMBING AND HEATING LTD

481 HIGH STREET,SWANAGE,BH19 2NS

Number:04863879
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON PETS LIMITED

84 CLARENCE ROAD,LONDON,N22 8PW

Number:11759908
Status:ACTIVE
Category:Private Limited Company

PARISH FIELDS (NO.2) MANAGEMENT COMPANY LIMITED

9 CHESTNUT WALK,WOODFORD GREEN,IG8 0TE

Number:03637559
Status:ACTIVE
Category:Private Limited Company

SUSSEX CARAVAN CENTRE HOLDINGS LIMITED

A24 LONDON ROAD,ASHINGTON,RH20 3BT

Number:07229089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source