ARK ESTATES CODY PARK LIMITED - CORSHAM


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

Description Filing date
Resolution. Description: Resolutions. 2024-01-17 View Report
Capital. Capital allotment shares. 2024-01-09 View Report
Accounts. Accounts type full. 2023-12-28 View Report
Officers. Officer name: Mr Ian Stuart Perryment. Appointment date: 2023-09-04. 2023-09-04 View Report
Officers. Officer name: Perminder Tony Singh. Termination date: 2023-09-04. 2023-09-04 View Report
Officers. Officer name: Mr Robert Peter Silvester. Appointment date: 2023-09-04. 2023-09-04 View Report
Officers. Appointment date: 2023-09-04. Officer name: Mr Andrew David Garvin. 2023-09-04 View Report
Officers. Officer name: Dr Perminder Tony Singh. Appointment date: 2023-09-04. 2023-09-04 View Report
Officers. Officer name: Ian Stuart Perryment. Termination date: 2023-09-04. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type full. 2023-03-31 View Report
Officers. Officer name: Mr Andrew John Pettit. Change date: 2023-03-14. 2023-03-14 View Report
Mortgage. Charge number: 086306400005. 2022-08-03 View Report
Mortgage. Charge number: 086306400004. 2022-08-03 View Report
Confirmation statement. Statement with updates. 2022-07-31 View Report
Resolution. Description: Resolutions. 2022-06-22 View Report
Capital. Capital allotment shares. 2022-06-17 View Report
Mortgage. Charge number: 086306400006. Charge creation date: 2022-03-18. 2022-03-23 View Report
Mortgage. Charge number: 086306400003. 2022-02-23 View Report
Mortgage. Charge number: 086306400001. 2022-02-23 View Report
Mortgage. Charge number: 086306400002. 2022-02-23 View Report
Accounts. Accounts type full. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Appointment date: 2021-06-07. Officer name: Dr Perminder Tony Singh. 2021-06-07 View Report
Officers. Termination date: 2021-06-07. Officer name: Simon Christopher Burrage. 2021-06-07 View Report
Accounts. Accounts type full. 2021-04-19 View Report
Mortgage. Charge number: 086306400005. Charge creation date: 2021-01-27. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type full. 2019-12-10 View Report
Mortgage. Charge creation date: 2019-09-23. Charge number: 086306400004. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type full. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Mortgage. Charge number: 086306400003. Charge creation date: 2018-06-21. 2018-06-26 View Report
Accounts. Accounts type full. 2018-02-05 View Report
Officers. Change date: 2017-07-10. Officer name: Mr Derek Mcdonald. 2017-09-04 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Mortgage. Charge number: 086306400002. Charge creation date: 2017-06-30. 2017-06-30 View Report
Accounts. Accounts type full. 2017-03-08 View Report
Mortgage. Charge number: 086306400001. Charge creation date: 2016-12-22. 2016-12-28 View Report
Resolution. Description: Resolutions. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Officers. Change date: 2016-05-26. Officer name: Mr Andrew John Pettit. 2016-05-26 View Report
Accounts. Accounts type full. 2016-02-01 View Report
Officers. Officer name: Mr Simon Burrage. Appointment date: 2015-10-12. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2015-03-13 View Report
Change of name. Description: Company name changed ark cody park newco LIMITED\certificate issued on 27/10/14. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Officers. Officer name: Mr Derek Mcdonald. Appointment date: 2014-07-01. 2014-08-28 View Report