VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED
Company number 05490428
- Company Overview for VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)
- Filing history for VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)
- People for VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)
- Registers for VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)
- More for VOYAGER PARK NORTH MANAGEMENT COMPANY LIMITED (05490428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Mar 2023 | AP01 | Appointment of Mr Michael John Green as a director on 23 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Simon Nigel James Stacey as a director on 23 March 2023 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 9 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
12 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Jan 2021 | RP04PSC07 | Second filing for the cessation of Liw Member Llc as a person with significant control | |
16 Dec 2020 | AD01 | Registered office address changed from One Eagle Place St James's London SW1Y 6AF United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Simon Nigel James Stacey as a director on 15 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Thomas Mark Tolley as a director on 15 December 2020 | |
15 Dec 2020 | PSC07 | Cessation of Barry Sternlicht as a person with significant control on 2 December 2019 | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
22 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 24 June 2016 | |
17 Jan 2020 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
16 Jan 2020 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
10 Jan 2020 | AP04 | Appointment of London Registrars Ltd as a secretary on 4 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Thomas Mark Tolley as a director on 2 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of James Salmon as a director on 2 December 2019 |