About

Registered Number: 05830956
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Holm Dene,, Stoney Bank Road, Holmfirth, HD9 7SL,

 

122 Ferme Park Road Ltd was registered on 30 May 2006 and has its registered office in Holmfirth. We don't know the number of employees at this business. This company has 8 directors listed as Coombs, Dorota, Coombs, Jan Alexander, Crowley, Paul Richard, Mlynarska, Leanne Adina, Mlynarski, Justin, Meikle, Lynn Mary, Clinton, Carol Ann, Reilly, Aidan William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Dorota 21 June 2013 - 1
COOMBS, Jan Alexander 21 June 2013 - 1
CROWLEY, Paul Richard 30 May 2006 - 1
MLYNARSKA, Leanne Adina 30 October 2006 - 1
MLYNARSKI, Justin 30 October 2006 - 1
CLINTON, Carol Ann 30 May 2006 21 June 2013 1
REILLY, Aidan William 30 May 2006 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MEIKLE, Lynn Mary 30 May 2006 30 October 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 18 February 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 21 February 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.