Total Documents | 170 |
---|
Total Pages | 705 |
---|
30 January 2024 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off |
3 November 2023 | Application to strike the company off the register |
20 October 2023 | Micro company accounts made up to 30 April 2023 |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates |
26 January 2023 | Current accounting period extended from 31 October 2022 to 30 April 2023 |
1 November 2022 | Amended micro company accounts made up to 31 October 2021 |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates |
22 November 2021 | Micro company accounts made up to 31 October 2021 |
22 November 2021 | Micro company accounts made up to 31 October 2020 |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates |
29 January 2020 | Micro company accounts made up to 31 October 2019 |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates |
2 September 2019 | Registered office address changed from 71 Cranbourne Drive Otterbourne Winchester SO21 2ES England to Andine Lodge 228a Botley Road Burridge Southampton SO31 1BL on 2 September 2019 |
2 September 2019 | Director's details changed for Mr Philip Barney on 2 September 2019 |
2 September 2019 | Director's details changed for Mrs Nuala Anna Mabel Barney on 2 September 2019 |
6 June 2019 | Micro company accounts made up to 31 October 2018 |
5 March 2019 | Change of details for Mr Philip Barney as a person with significant control on 5 March 2019 |
5 March 2019 | Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF England to 71 Cranbourne Drive Otterbourne Winchester SO21 2ES on 5 March 2019 |
5 March 2019 | Director's details changed for Mrs Nuala Anna Mabel Barney on 5 March 2019 |
5 March 2019 | Director's details changed for Mr Philip Barney on 5 March 2019 |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates |
31 July 2018 | Micro company accounts made up to 31 October 2017 |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
23 October 2016 | Confirmation statement made on 23 October 2016 with updates |
23 October 2016 | Confirmation statement made on 23 October 2016 with updates |
15 July 2016 | Micro company accounts made up to 31 October 2015 |
15 July 2016 | Micro company accounts made up to 31 October 2015 |
5 November 2015 | Registered office address changed from Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN England to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015 |
5 November 2015 | Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015 |
5 November 2015 | Secretary's details changed for Mrs Nuala Anna Mabel Barney on 28 August 2015 |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN England to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015 |
5 November 2015 | Secretary's details changed for Mrs Nuala Anna Mabel Barney on 28 August 2015 |
5 November 2015 | Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015 |
19 August 2015 | Micro company accounts made up to 31 October 2014 |
19 August 2015 | Micro company accounts made up to 31 October 2014 |
8 July 2015 | Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015 |
8 July 2015 | Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015 |
8 July 2015 | Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015 |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 |
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
13 November 2012 | Director's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012 |
13 November 2012 | Director's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012 |
13 November 2012 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012 |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
13 November 2012 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012 |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
16 July 2012 | Registered office address changed from C/O Philip Barney the Gate House Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS United Kingdom on 16 July 2012 |
16 July 2012 | Registered office address changed from C/O Philip Barney the Gate House Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS United Kingdom on 16 July 2012 |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
5 November 2011 | Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Director's details changed for Mr Philip Barney on 1 December 2010 |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
5 November 2011 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Director's details changed for Mr Philip Barney on 1 December 2010 |
5 November 2011 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Director's details changed for Mr Philip Barney on 1 December 2010 |
5 November 2011 | Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010 |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
27 October 2011 | Registered office address changed from 27 New Road Colden Common Winchester Hampshire SO21 1RU United Kingdom on 27 October 2011 |
27 October 2011 | Registered office address changed from 27 New Road Colden Common Winchester Hampshire SO21 1RU United Kingdom on 27 October 2011 |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders |
11 November 2010 | Registered office address changed from Beaumont House Broadclyst Exeter Devon EX5 3JH on 11 November 2010 |
11 November 2010 | Registered office address changed from Beaumont House Broadclyst Exeter Devon EX5 3JH on 11 November 2010 |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 |
18 November 2009 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 18 November 2009 |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders |
18 November 2009 | Director's details changed for Philip Barney on 18 November 2009 |
18 November 2009 | Secretary's details changed for Mrs Naula Anna Mabel Barney on 18 November 2009 |
18 November 2009 | Director's details changed for Naula Anna Mabel Barney on 18 November 2009 |
18 November 2009 | Director's details changed for Philip Barney on 18 November 2009 |
18 November 2009 | Director's details changed for Naula Anna Mabel Barney on 18 November 2009 |
9 April 2009 | Amended accounts made up to 31 October 2007 |
9 April 2009 | Amended accounts made up to 31 October 2007 |
1 April 2009 | Total exemption small company accounts made up to 31 October 2006 |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 |
1 April 2009 | Total exemption small company accounts made up to 31 October 2006 |
6 February 2009 | Return made up to 05/11/07; no change of members |
6 February 2009 | Return made up to 05/11/08; full list of members |
6 February 2009 | Return made up to 05/11/07; no change of members |
6 February 2009 | Return made up to 05/11/08; full list of members |
7 January 2008 | Accounts for a dormant company made up to 31 October 2007 |
7 January 2008 | Accounts for a dormant company made up to 31 October 2007 |
10 January 2007 | Return made up to 05/11/06; full list of members
|
10 January 2007 | Return made up to 05/11/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 |
18 November 2005 | Return made up to 05/11/05; full list of members |
18 November 2005 | Return made up to 05/11/05; full list of members |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 |
4 November 2004 | Return made up to 05/11/04; full list of members |
4 November 2004 | Return made up to 05/11/04; full list of members |
18 September 2004 | Declaration of satisfaction of mortgage/charge |
18 September 2004 | Declaration of satisfaction of mortgage/charge |
24 July 2004 | Particulars of mortgage/charge |
24 July 2004 | Particulars of mortgage/charge |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 |
11 November 2003 | Return made up to 05/11/03; full list of members
|
11 November 2003 | Return made up to 05/11/03; full list of members
|
3 October 2003 | Particulars of mortgage/charge |
3 October 2003 | Particulars of mortgage/charge |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 |
15 November 2002 | Return made up to 05/11/02; full list of members
|
15 November 2002 | Return made up to 05/11/02; full list of members
|
4 September 2002 | Particulars of mortgage/charge |
4 September 2002 | Particulars of mortgage/charge |
15 July 2002 | Registered office changed on 15/07/02 from: the old vicarage ely road, hilgay downham market norfolk PE38 0JN |
15 July 2002 | Registered office changed on 15/07/02 from: the old vicarage ely road, hilgay downham market norfolk PE38 0JN |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 |
22 April 2002 | Registered office changed on 22/04/02 from: silvann kew lane, bursledon southampton hampshire SO31 8DG |
22 April 2002 | Registered office changed on 22/04/02 from: silvann kew lane, bursledon southampton hampshire SO31 8DG |
19 April 2002 | Company name changed wessex park LIMITED\certificate issued on 19/04/02 |
19 April 2002 | Company name changed wessex park LIMITED\certificate issued on 19/04/02 |
7 November 2001 | Resolutions
|
7 November 2001 | Return made up to 05/11/01; full list of members |
7 November 2001 | Return made up to 05/11/01; full list of members |
7 November 2001 | Resolutions
|
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 |
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 |
15 November 2000 | Return made up to 05/11/00; full list of members |
15 November 2000 | Return made up to 05/11/00; full list of members |
31 August 2000 | Return made up to 05/11/99; full list of members
|
31 August 2000 | Return made up to 05/11/99; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 October 1999 |
13 June 2000 | Accounts for a small company made up to 31 October 1999 |
5 June 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 |
5 June 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 |
9 December 1998 | New secretary appointed;new director appointed |
9 December 1998 | New secretary appointed;new director appointed |
30 November 1998 | Director resigned |
30 November 1998 | New director appointed |
30 November 1998 | Secretary resigned |
30 November 1998 | Secretary resigned |
30 November 1998 | Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
30 November 1998 | Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
30 November 1998 | Director resigned |
30 November 1998 | New director appointed |
5 November 1998 | Incorporation |
5 November 1998 | Incorporation |