PARK PLACE OAKHAM RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10977992 |
Category | |
Incorporated | 22 Sep 2017 |
Age | 6 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARK PLACE OAKHAM RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 10977992. It was incorporated 6 years, 8 months, 13 days ago, on 22 September 2017. The company address is Fleet House Cygnet Road Fleet House Cygnet Road, Peterborough, PE7 8FD, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
Change date: 2023-12-19
New address: Fleet House Cygnet Road Hampton Peterborough PE7 8FD
Documents
Accounts with accounts type dormant
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn David Mabey
Appointment date: 2022-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Alastair James Gordon-Stewart
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Allison Homes Limited
Notification date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 18 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Larkfleet Limited
Cessation date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Gordon-Stewart
Appointment date: 2021-02-05
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Raymond Pittam
Appointment date: 2020-01-17
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Daniel Michael Endersby
Documents
Accounts with accounts type dormant
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 08 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-08
Officer name: Mr Daniel Michael Endersby
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Lloyd Evans
Termination date: 2018-06-30
Documents
Some Companies
BRADLANDS PET SUPPLIES LIMITED
78 THRUMPTON LANE,RETFORD,DN22 6HQ
Number: | 11253196 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIOM TRUST CORPORATION (UK) LIMITED
38 PARK STREET,LONDON,W1K 2JF
Number: | 05580235 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARFORD HOUSE PROPERTY LIMITED
45 OAKFIELD ROAD,BRISTOL,BS8 2AX
Number: | 09912081 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09825215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 10662031 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS ORCHARD,ROSS ON WYE,HR9 7JY
Number: | 08155118 |
Status: | ACTIVE |
Category: | Private Limited Company |