PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED
Company number 01001999
- Company Overview for PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999)
- Filing history for PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999)
- People for PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999)
- More for PARKVIEW RESIDENTS (EASTBURY ROAD) LIMITED (01001999)
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 Mar 2018 | CH01 | Director's details changed for Miss Joanne Chaffin on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Dr Melvyn Buckton on 16 March 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Benn Thompson as a secretary on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Odeon House 146 College Road Harrow HA1 1BH on 16 March 2018 | |
16 Mar 2018 | TM02 | Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 16 March 2018 | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 23 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
14 Aug 2017 | TM01 | Termination of appointment of Timothy Charles Walter as a director on 10 April 2017 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
23 Feb 2015 | AP04 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 | |
23 Feb 2015 | TM02 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
09 Oct 2014 | AP04 | Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
10 Sep 2013 | AP01 | Appointment of Mr Timothy Walter as a director | |
10 Sep 2013 | AP01 | Appointment of Miss Joanne Chaffin as a director | |
05 Sep 2013 | TM02 | Termination of appointment of Irene Parker as a secretary | |
05 Sep 2013 | AA | Total exemption full accounts made up to 23 June 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders |