HOULTONS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/03/2315 March 2023 Termination of appointment of Louise Saunders as a director on 2023-03-15

View Document

10/03/2310 March 2023 Appointment of Mr Christopher John Mitchell as a director on 2023-03-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MATCHAM / 29/05/2018

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD WALKER

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRON

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS ANGELA MARY ROOK

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED LOUISE MATCHAM

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY JWT SOUTH LIMITED

View Document

06/08/156 August 2015 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA EVRIPIDON

View Document

11/09/1211 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRON

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ROBIN SHAW BARRON

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/04/1225 April 2012 29/06/11 STATEMENT OF CAPITAL GBP 12

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED RONALD WALKER

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED ROBIN SHAW BARRON

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED JULIA ELIZABETH EVRIPIDON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAWMAN

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL VALENTINE

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSSELL

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY DONALD MUNRO NEIL

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM KING'S PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF UNITED KINGDOM

View Document

13/10/1113 October 2011 CORPORATE SECRETARY APPOINTED JWT SOUTH LIMITED

View Document

12/10/1112 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED KEVIN ANTHONY WAWMAN

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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