EATHORPE PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Termination of appointment of Steven Mark Price as a director on 2022-09-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM MCA GROUP, BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG UNITED KINGDOM

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN CAROL BRIGITTE CHOPIN / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY MARTIN / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD TRELOAR COURTENAY / 16/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANINE CHAPMAN

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DG

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCARTHY

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MR STEVEN MARK PRICE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN CAROL BRIGITTE CHOPIN / 01/08/2015

View Document

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH COULSON

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOP

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY TURNER

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MS JANINE CLAIRE CHAPMAN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MISS LINDSEY MARTIN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR RICHARD TRELOAR COURTENAY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MALCOLM COOP

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCCARTHY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEVEN PETER MARTIN

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE COULSON / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES TURNER / 22/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY KENNETH COULSON

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 2 EATHORPE PARK FOSSE WAY EATHORPE LEAMINGTON SPA WARWICKSHIRE CV33 9DX

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH COULSON / 31/08/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 10 THE WYVERN GRAFHAM CAMBRIDGESHIRE PE28 0GG

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: EATHORPE PARK THE FOSSE WAY EATHORPE LEAMINGTON SPA WARKS CV33 9DX

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: EATHORPE PARK, THE FOSSE WAY EATHORPE LEAMINGTON SPA CV33 9DF

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company