LOCKING PARKLANDS (PHASE 5 BLOCK 4) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP England to Unit 8 the Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FT on 2025-08-01

View Document

10/07/2510 July 2025 NewAppointment of Miss Charlotte Vivien Swahn as a director on 2025-05-08

View Document

20/06/2520 June 2025 NewAppointment of Mrs Samantha Feltham as a director on 2025-05-08

View Document

13/06/2513 June 2025 NewAppointment of Miss Charlotte Pamela King as a director on 2025-05-08

View Document

12/06/2512 June 2025 NewNotification of a person with significant control statement

View Document

12/06/2512 June 2025 NewTermination of appointment of Julie Mansfield Jackson as a director on 2025-05-08

View Document

12/06/2512 June 2025 NewCessation of St. Modwen Homes Limited as a person with significant control on 2025-05-08

View Document

19/05/2519 May 2025 Termination of appointment of Christopher Richard Bailey as a director on 2025-01-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

15/04/2515 April 2025 Appointment of Ms Julie Mansfield Jackson as a director on 2025-04-08

View Document

18/09/2418 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-08-01

View Document

12/08/2412 August 2024 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Preim Ltd as a secretary on 2024-08-01

View Document

12/08/2412 August 2024 Secretary's details changed for Preim Ltd on 2024-08-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Antonios Castro as a director on 2024-02-29

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mr Christopher Richard Bailey as a director on 2023-08-29

View Document

11/08/2311 August 2023 Appointment of Mr Antonios Castro 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

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Document

26/05/2126 May 2021 CURRSHO FROM 31/05/2022 TO 30/11/2021

View Document

06/05/216 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information