LOCKING PARKLANDS COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Amended total exemption full accounts made up to 2023-12-31 |
29/05/2529 May 2025 | Cessation of St. Modwen Homes Limited as a person with significant control on 2025-05-12 |
19/05/2519 May 2025 | Appointment of Mr Michael Smith as a secretary on 2025-05-12 |
18/05/2518 May 2025 | Termination of appointment of David Smith as a director on 2025-05-12 |
18/05/2518 May 2025 | Notification of Brighton Stm Developments Limited as a person with significant control on 2025-05-12 |
18/05/2518 May 2025 | Termination of appointment of Christopher Richard Bailey as a director on 2025-05-12 |
18/05/2518 May 2025 | Termination of appointment of Martin Paul Install as a director on 2025-05-12 |
18/05/2518 May 2025 | Appointment of Mr Peter James as a director on 2025-05-12 |
18/05/2518 May 2025 | Appointment of Mr Mark Russell Bird as a director on 2025-05-12 |
18/05/2518 May 2025 | Cessation of David Smith as a person with significant control on 2025-01-31 |
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 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
03/02/253 February 2025 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2025-01-31 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2023-12-31 |
23/10/2423 October 2024 | Cessation of St. Modwen Developments Limited as a person with significant control on 2024-09-18 |
23/10/2423 October 2024 | Notification of St. Modwen Homes Limited as a person with significant control on 2024-09-18 |
29/02/2429 February 2024 | Termination of appointment of Robert John Evans as a director on 2024-02-29 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Appointment of Mr Martin Paul Install as a director on 2023-08-29 |
11/08/2311 August 2023 | Appointment of Mr Neil Anthony Williams as a director on 2023-08-11 |
20/07/2320 July 2023 | Termination of appointment of Jeremy Paul Attwater as a director on 2023-07-06 |
17/02/2317 February 2023 | Change of details for Mr David Smith as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Appointment of Mr Christopher Richard Bailey as a director on 2022-04-26 |
26/04/2226 April 2022 | Appointment of Mr Jeremy Attwater as a director on 2022-04-26 |
05/04/225 April 2022 | Termination of appointment of David James Whittingham Moore as a director on 2022-03-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
17/12/2117 December 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 27/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH |
28/10/1928 October 2019 | CESSATION OF RUPERT JOSELAND AS A PSC |
04/10/194 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 08/07/2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RUPERT JOSELAND |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR DAVID JAMES WHITTINGHAM MOORE |
17/09/1817 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | DIRECTOR APPOINTED MR ROBERT JOHN EVANS |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR DAVID SMITH |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
21/07/1721 July 2017 | 30/11/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER |
05/08/165 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 27/10/2014 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/02/1624 February 2016 | 16/02/16 NO MEMBER LIST |
03/12/153 December 2015 | DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON |
13/07/1513 July 2015 | 30/11/14 TOTAL EXEMPTION FULL |
06/03/156 March 2015 | 16/02/15 NO MEMBER LIST |
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 |
02/09/142 September 2014 | 30/11/13 TOTAL EXEMPTION FULL |
07/03/147 March 2014 | 16/02/14 NO MEMBER LIST |
21/10/1321 October 2013 | 30/11/12 TOTAL EXEMPTION FULL |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOSELAND / 16/02/2013 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 16/02/2013 |
13/03/1313 March 2013 | CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED |
13/03/1313 March 2013 | 16/02/13 NO MEMBER LIST |
02/04/122 April 2012 | CURRSHO FROM 28/02/2013 TO 30/11/2012 |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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