About

Registered Number: 02168012
Date of Incorporation: 22/09/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Old Sarum Park Properties Ltd was registered on 22 September 1987, it's status at Companies House is "Active". The companies director is Morge, Julian Robert. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGE, Julian Robert 06 March 1995 22 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 13 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 November 2018
PSC09 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 03 August 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 24 March 2011
TM02 - Termination of appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 03 December 2010
AA01 - Change of accounting reference date 30 September 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 31 October 2009
AP01 - Appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
AUD - Auditor's letter of resignation 18 March 1997
AUD - Auditor's letter of resignation 28 August 1996
225 - Change of Accounting Reference Date 07 June 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 14 March 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 09 July 1993
288 - N/A 01 February 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 14 September 1992
288 - N/A 08 September 1992
395 - Particulars of a mortgage or charge 24 April 1992
363b - Annual Return 10 January 1992
288 - N/A 13 September 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 20 February 1991
287 - Change in situation or address of Registered Office 27 June 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 28 November 1989
288 - N/A 17 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
287 - Change in situation or address of Registered Office 26 May 1989
RESOLUTIONS - N/A 24 May 1989
123 - Notice of increase in nominal capital 24 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
CERTNM - Change of name certificate 27 April 1989
CERTNM - Change of name certificate 27 April 1989
287 - Change in situation or address of Registered Office 03 November 1988
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.