PARK PLACE CHAMBERS(CARDIFF)LIMITED
Company number 00905862
- Company Overview for PARK PLACE CHAMBERS(CARDIFF)LIMITED (00905862)
- Filing history for PARK PLACE CHAMBERS(CARDIFF)LIMITED (00905862)
- People for PARK PLACE CHAMBERS(CARDIFF)LIMITED (00905862)
- Charges for PARK PLACE CHAMBERS(CARDIFF)LIMITED (00905862)
- More for PARK PLACE CHAMBERS(CARDIFF)LIMITED (00905862)
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) |
---|---|---|---|
18 Mar 2011 | AP01 | Appointment of Richard Kember as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Richard Twomlow as a director | |
11 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2011
|
|
11 Mar 2011 | SH03 | Purchase of own shares. | |
04 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Nuhu Gobir on 30 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Mr Richard Twomlow on 30 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for David Elias on 30 September 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Gregg Lynn Taylor on 30 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
10 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Nuhu Gobir on 27 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for David Elias on 27 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Gregg Lynn Taylor on 27 October 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Jan 2009 | 363a | Return made up to 30/09/08; full list of members | |
02 Jul 2008 | 288b | Appointment terminated director ian murphy | |
02 Jul 2008 | 288b | Appointment terminated director john jarman | |
02 Jul 2008 | 288a | Director appointed david elias | |
02 Jul 2008 | 288a | Director appointed nuhu gobir | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |