ST. DAVID'S PARK LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Michael Ian Scott as a director on 2025-08-21

View Document

01/08/251 August 2025 NewAppointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Helen Davies as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Bethany Ford as a secretary on 2025-07-31

View Document

06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Matthew John Pratt as a director on 2024-11-05

View Document

26/03/2426 March 2024 Full accounts made up to 2023-07-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Neil Robinson as a director on 2023-12-31

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-07-03

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-27

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Graham Anthony Cope as a director on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Clive Thomas Parry as a director on 2021-11-22

View Document

07/07/217 July 2021 Full accounts made up to 2020-06-28

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

09/01/209 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / HARROW ESTATES PLC / 06/04/2016

View Document

13/03/1813 March 2018 CESSATION OF HB (CD) LIMITED AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARROW ESTATES PLC

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR REDROW HOMES LIMITED

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR CLIVE THOMAS PARRY

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

18/03/1518 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CYRIL JOHN SMITH / 01/03/2010

View Document

25/03/1025 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDROW HOMES LIMITED / 01/03/2010

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/10/9417 October 1994 Full accounts made up to 1994-06-30

View Document

07/04/947 April 1994 Full accounts made up to 1993-06-30

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 Full accounts made up to 1992-06-30

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 Full accounts made up to 1991-06-30

View Document

07/07/917 July 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9012 June 1990

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/06/9011 June 1990

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990

View Document

17/05/9017 May 1990 Certificate of change of name

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED CHEDHART LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

17/05/9017 May 1990 Certificate of change of name

View Document

09/03/909 March 1990 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