About

Registered Number: 01869390
Date of Incorporation: 06/12/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ

 

Founded in 1984, Autumnpark Ltd have registered office in Bingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed as Chatterton, Robert William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON, Robert William N/A 17 August 2009 1

Filing History

Document Type Date
MR05 - N/A 01 May 2020
MR05 - N/A 01 May 2020
CS01 - N/A 29 April 2020
MR04 - N/A 18 March 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AR01 - Annual Return 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
RESOLUTIONS - N/A 21 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
169 - Return by a company purchasing its own shares 08 September 2009
RESOLUTIONS - N/A 07 August 2009
RESOLUTIONS - N/A 07 August 2009
RESOLUTIONS - N/A 07 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
AUD - Auditor's letter of resignation 15 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 23 September 2008
RESOLUTIONS - N/A 15 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2006
353 - Register of members 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 25 June 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 06 March 1997
288 - N/A 09 July 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 13 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 09 May 1991
363b - Annual Return 09 May 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
363 - Annual Return 30 May 1986
PUC 2 - N/A 21 June 1985
RESOLUTIONS - N/A 07 March 1985
NEWINC - New incorporation documents 06 December 1984
NEWINC - New incorporation documents 20 November 1984

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 11 September 2012 Fully Satisfied

N/A

Deed of legal mortgage 17 April 2012 Outstanding

N/A

Mortgage debenture 17 April 2012 Outstanding

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Legal charge 03 July 2009 Fully Satisfied

N/A

Debenture 03 July 2009 Fully Satisfied

N/A

Fixed and floating charge 05 October 1992 Fully Satisfied

N/A

Legal charge 05 October 1992 Fully Satisfied

N/A

Legal charge 05 October 1992 Fully Satisfied

N/A

Debenture 28 February 1985 Fully Satisfied

N/A

Legal mortgage 28 February 1985 Fully Satisfied

N/A

Legal mortgage 28 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.