CLEVEDON PARK MANAGEMENT COMPANY LIMITED - MACCLESFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-03 View Report
Accounts. Accounts type micro entity. 2022-12-07 View Report
Officers. Termination date: 2022-07-11. Officer name: Andrew David Dean. 2022-07-12 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Officers. Appointment date: 2022-02-03. Officer name: Mr Oliver John Adams. 2022-02-03 View Report
Accounts. Accounts type dormant. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2020-11-12 View Report
Confirmation statement. Statement with updates. 2020-06-25 View Report
Accounts. Accounts type dormant. 2019-11-28 View Report
Officers. Officer name: Dr Andrew David Dean. Appointment date: 2019-09-13. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-07-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-07-03 View Report
Officers. Officer name: Premier Estates Limited. Appointment date: 2019-07-03. 2019-07-03 View Report
Address. Old address: 13-15 Rodney Street Liverpool L1 9EF England. Change date: 2019-04-09. New address: Chiltern House, 72-74 King Edward Street Macclesfield SK10 1AT. 2019-04-09 View Report
Officers. Termination date: 2019-04-09. Officer name: John Ashley Kent. 2019-04-09 View Report
Officers. Officer name: John Kent. Termination date: 2019-04-09. 2019-04-09 View Report
Persons with significant control. Psc name: Plus Dane (Merseyside) Housing Association Limited. Cessation date: 2019-04-09. 2019-04-09 View Report
Accounts. Accounts type dormant. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type dormant. 2018-03-08 View Report
Officers. Officer name: Mr John Ashley Kent. Appointment date: 2018-03-07. 2018-03-07 View Report
Address. Old address: 172 Park Road Toxteth Liverpool L8 6SJ. New address: 13-15 Rodney Street Liverpool L1 9EF. Change date: 2018-03-07. 2018-03-07 View Report
Officers. Officer name: Claire Griffiths. Termination date: 2018-01-28. 2018-02-28 View Report
Officers. Appointment date: 2017-09-01. Officer name: Mr John Kent. 2017-12-21 View Report
Officers. Termination date: 2017-09-01. Officer name: Frank Harasiwka. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-06-23 View Report
Accounts. Accounts type dormant. 2017-03-29 View Report
Officers. Officer name: Ms Claire Griffiths. Change date: 2016-08-09. 2016-08-09 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Officers. Officer name: Mr Frank Harasiwka. Appointment date: 2016-07-08. 2016-07-26 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-05-07 View Report
Officers. Officer name: Anthony John Kiely. Termination date: 2015-02-28. 2015-04-29 View Report
Officers. Officer name: Ms Claire Griffiths. Appointment date: 2015-02-28. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type dormant. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Address. Change date: 2012-04-23. Old address: 55 Colmore Row Birmingham West Midlands B3 2AS. 2012-04-23 View Report
Accounts. Accounts type dormant. 2012-04-03 View Report
Capital. Capital allotment shares. 2012-03-07 View Report
Officers. Officer name: Mark Eustace. 2012-03-01 View Report
Officers. Officer name: Anthony John Kiely. 2012-02-13 View Report
Capital. Capital name of class of shares. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Officer name: Ashley Mitchell. 2011-08-05 View Report
Incorporation. Memorandum articles. 2011-06-14 View Report