LOCKING PARKLANDS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/07/2511 July 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

29/05/2529 May 2025 Cessation of St. Modwen Homes Limited as a person with significant control on 2025-05-12

View Document

19/05/2519 May 2025 Appointment of Mr Michael Smith as a secretary on 2025-05-12

View Document

18/05/2518 May 2025 Termination of appointment of David Smith as a director on 2025-05-12

View Document

18/05/2518 May 2025 Notification of Brighton Stm Developments Limited as a person with significant control on 2025-05-12

View Document

18/05/2518 May 2025 Termination of appointment of Christopher Richard Bailey as a director on 2025-05-12

View Document

18/05/2518 May 2025 Termination of appointment of Martin Paul Install as a director on 2025-05-12

View Document

18/05/2518 May 2025 Appointment of Mr Peter James as a director on 2025-05-12

View Document

18/05/2518 May 2025 Appointment of Mr Mark Russell Bird as a director on 2025-05-12

View Document

18/05/2518 May 2025 Cessation of David Smith as a person with significant control on 2025-01-31

View Document

18/05/2518 May 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor Nova South 160 Victoria Street London United Kingdom SW1E 5LB on 2025-05-18

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

03/02/253 February 2025 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2025-01-31

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Cessation of St. Modwen Developments Limited as a person with significant control on 2024-09-18

View Document

23/10/2423 October 2024 Notification of St. Modwen Homes Limited as a person with significant control on 2024-09-18

View Document

29/02/2429 February 2024 Termination of appointment of Robert John Evans as a director on 2024-02-29

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mr Martin Paul Install as a director on 2023-08-29

View Document

11/08/2311 August 2023 Appointment of Mr Neil Anthony Williams as a director on 2023-08-11

View Document

20/07/2320 July 2023 Termination of appointment of Jeremy Paul Attwater as a director on 2023-07-06

View Document

17/02/2317 February 2023 Change of details for Mr David Smith as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Appointment of Mr Christopher Richard Bailey as a director on 2022-04-26

View Document

26/04/2226 April 2022 Appointment of Mr Jeremy Attwater as a director on 2022-04-26

View Document

05/04/225 April 2022 Termination of appointment of David James Whittingham Moore as a director on 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 27/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH

View Document

28/10/1928 October 2019 CESSATION OF RUPERT JOSELAND AS A PSC

View Document

04/10/194 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 08/07/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT JOSELAND

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR DAVID JAMES WHITTINGHAM MOORE

View Document

17/09/1817 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ROBERT JOHN EVANS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DAVID SMITH

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

21/07/1721 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

05/08/165 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 16/02/16 NO MEMBER LIST

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

13/07/1513 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 16/02/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

02/09/142 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 16/02/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOSELAND / 16/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 16/02/2013

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

13/03/1313 March 2013 16/02/13 NO MEMBER LIST

View Document

02/04/122 April 2012 CURRSHO FROM 28/02/2013 TO 30/11/2012

View Document

16/02/1216 February 2012 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