ASQUITH PARK MANAGEMENT COMPANY LIMITED

C/O Greenbelt Group 4335 Park Approach C/O Greenbelt Group 4335 Park Approach, Leeds, LS15 8GB, West Yorkshire, England
StatusACTIVE
Company No.09420545
Category
Incorporated03 Feb 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

ASQUITH PARK MANAGEMENT COMPANY LIMITED is an active with number 09420545. It was incorporated 9 years, 3 months, 3 days ago, on 03 February 2015. The company address is C/O Greenbelt Group 4335 Park Approach C/O Greenbelt Group 4335 Park Approach, Leeds, LS15 8GB, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bpha Limited

Notification date: 2022-11-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Redrow Homes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Change date: 2022-12-07

Old address: Redrow House St Davids Park Ewloe Flintshire CH5 3RX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Mann

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: David Andrew Bent

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Irons

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Nigel John Widgery

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Robert Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Henson

Appointment date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Irons

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Tonia Louise Tyler

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mrs Tonia Louise Tyler

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Bent

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Cairns

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Edward Dale Irving

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA WINDOWS LTD

3 SEYMOUR MEWS,SAWBRIDGEWORTH,CM21 0BD

Number:11800232
Status:ACTIVE
Category:Private Limited Company

B.H.W. CERAMICS LIMITED

THE OLD SUBSTATION BUTE STREET,STOKE-ON-TRENT,ST4 3PW

Number:01137724
Status:ACTIVE
Category:Private Limited Company

C DEPONEO LTD

42 PARK ROAD,COLWYN BAY,LL29 7UG

Number:09848414
Status:ACTIVE
Category:Private Limited Company

FAYCE LTD

24 LOSTOCK MEADOW LOSTOCK MEADOW,CHORLEY,PR6 7UQ

Number:11601901
Status:ACTIVE
Category:Private Limited Company

J & L TECH LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09576762
Status:ACTIVE
Category:Private Limited Company

LEE KNIGHT LIMITED

FLAT 8,LONDON,WC2B 5EU

Number:09455968
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