CHARNWOOD PARK HOMES LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-03-05. New address: C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU. Old address: PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU. 2024-03-05 View Report
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2023-07-27 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Capital. Capital allotment shares. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Gazette. Gazette filings brought up to date. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Accounts. Change account reference date company previous shortened. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Accounts. Change account reference date company previous shortened. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Officers. Termination date: 2017-09-14. Officer name: Sophie Annette Blair. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Officers. Officer name: Sophie Annette Blair. 2017-09-26 View Report
Officers. Appointment date: 2003-07-09. Officer name: Mrs Sophie Annette Blair. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts type total exemption small. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-08-11 View Report
Officers. Officer name: Sophie Annette Blair. Change date: 2011-07-09. 2011-08-11 View Report
Officers. Officer name: Gordon Blair. Change date: 2011-07-09. 2011-08-11 View Report
Officers. Officer name: Sophie Annette Blair. Change date: 2011-07-09. 2011-08-11 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Annual return. With made up date. 2010-08-27 View Report
Accounts. Accounts type total exemption small. 2010-01-19 View Report
Annual return. Legacy. 2009-07-29 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Annual return. Legacy. 2008-09-25 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Address. Description: Registered office changed on 23/11/07 from: 11-13 thorne road doncaster south yorkshire DN1 2HR. 2007-11-23 View Report
Annual return. Legacy. 2007-09-04 View Report
Accounts. Accounts type total exemption small. 2007-02-06 View Report
Annual return. Legacy. 2006-09-04 View Report
Accounts. Accounts type total exemption small. 2006-02-03 View Report