PARK PLACE OAKHAM RESIDENTS MANAGEMENT COMPANY LIMITED

Fleet House Cygnet Road Fleet House Cygnet Road, Peterborough, PE7 8FD, England
StatusACTIVE
Company No.10977992
Category
Incorporated22 Sep 2017
Age6 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KLOUDPAD HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09825215
Status:ACTIVE
Category:Private Limited Company

MINI MIRACLES BIRTHING LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:10662031
Status:ACTIVE
Category:Private Limited Company

THE INSURANCE CENTRE LTD.

1 KINGS ORCHARD,ROSS ON WYE,HR9 7JY

Number:08155118
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