- Company Overview for 12 PARKLANDS (SURBITON) LIMITED (00971390)
- Filing history for 12 PARKLANDS (SURBITON) LIMITED (00971390)
- People for 12 PARKLANDS (SURBITON) LIMITED (00971390)
- More for 12 PARKLANDS (SURBITON) LIMITED (00971390)
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) |
---|---|---|---|
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Dec 2013 | CH01 | Director's details changed for Shabana Fancy on 8 December 2013 | |
08 Dec 2013 | CH03 | Secretary's details changed for Shabana Fancy on 8 December 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Marjorie Spires as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from 4 Gareth House 12 Parklands Surbiton Surrey KT5 8EE on 3 December 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Mr Rizwan Fancy on 1 May 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Shabana Fancy on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mrs Marjorie Charlotte Spires on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Rizwan Fancy on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Rizwan Fancy on 3 August 2009 | |
31 Dec 2008 | 363a | Return made up to 12/12/08; full list of members |