SECOND CHILTERN PARK (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Peter James Johnson on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Space Lettings Limited as a secretary on 2025-08-01

View Document

31/07/2531 July 2025 NewTermination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Space Estates 1 Station Road Harpenden Hertfordshire AL5 4SA on 2025-07-31

View Document

28/01/2528 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-07-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

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

View Accounts

23/07/2423 July 2024 Appointment of Mr Peter James Johnson as a director on 2024-07-23

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Secretary's details changed for Cosec Management Services Limited on 2022-11-28

View Document

13/10/2213 October 2022 Termination of appointment of Joanna Clare Davies as a director on 2022-10-13

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED JOANNA CLARE DAVIES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM ROSE / 18/05/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED STUART ROSE

View Document

25/02/1625 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED JONATHAN MARTIN EDWARDS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SEEMA ARORA

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED SEEMA ARORA

View Document

07/12/097 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR BEN FLETCHER

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O POULTER + FRANCIS 57 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LE

View Document

30/06/0830 June 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY FRANCIS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; NO CHANGE OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 50 CHILTERN PARK AVENUE BERKHAMSTED HERTFORDSHIRE HP4 1EX

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/11/00; CHANGE OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/11/99; CHANGE OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: C/O MR G R WILLIAMS BROWN AND MERRY 41 HIGH STREET TRING HERTS HP23 5AB

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

View Document

07/09/767 September 1976 ARTICLES OF ASSOCIATION

View Document


More Company Information