PARK MEADOW (HATFIELD) MANAGEMENT LIMITED
Company number 00862479
- Company Overview for PARK MEADOW (HATFIELD) MANAGEMENT LIMITED (00862479)
- Filing history for PARK MEADOW (HATFIELD) MANAGEMENT LIMITED (00862479)
- People for PARK MEADOW (HATFIELD) MANAGEMENT LIMITED (00862479)
- More for PARK MEADOW (HATFIELD) MANAGEMENT LIMITED (00862479)
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) |
---|---|---|---|
16 Sep 2021 | AP01 | Appointment of Mr Shaun Timothy Saltmarsh as a director on 6 April 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Beth Kelly as a director on 1 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Christopher David Goward as a director on 1 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
12 Aug 2020 | AA | Micro company accounts made up to 25 March 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
11 Nov 2019 | AP01 | Appointment of Ms Charmaine Hooper as a director on 8 October 2019 | |
11 Nov 2019 | AP01 | Appointment of Ms Beth Kelly as a director on 8 October 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
08 Aug 2019 | AA | Micro company accounts made up to 25 March 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Isobel Claire Smith as a director on 19 June 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mrs Isobel Claire Smith on 25 March 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Michelle Susan Marcus as a director on 9 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Christopher David Coward on 9 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Margaret Jean Gibson as a director on 8 February 2019 | |
04 Dec 2018 | AP01 | Appointment of Mrs Isobel Claire Smith as a director on 8 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Christopher David Coward as a director on 8 October 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 25 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 25 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
18 Jul 2016 | AD02 | Register inspection address has been changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW to 81 Park Meadow Hatfield Hertfordshire AL9 5HB | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 25 March 2016 |