Advanced company searchLink opens in new window

VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED

Company number 01048217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2015 AD01 Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 24
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 24
23 Jan 2015 TM01 Termination of appointment of Paula Alberti as a director on 31 December 2014
23 Jan 2015 TM02 Termination of appointment of Paula Alberti as a secretary on 31 December 2014
23 Jan 2015 TM01 Termination of appointment of Peter Lardent as a director on 30 April 2014
17 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
17 Feb 2014 AP01 Appointment of Mr Paul Gerald West as a director
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
29 Jan 2014 TM01 Termination of appointment of Roger Hendrie as a director
29 Jan 2014 TM01 Termination of appointment of Mark Bergman as a director
04 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
17 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Ms Paula Alberti on 1 December 2012
06 Dec 2012 AP03 Appointment of Ms Paula Alberti as a secretary
04 Dec 2012 AP01 Appointment of Ms Paula Alberti as a director
04 Dec 2012 TM02 Termination of appointment of Rebecca Knowles as a secretary
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption full accounts made up to 31 May 2011
24 Nov 2011 AP03 Appointment of Ms Rebecca Leigh Knowles as a secretary
24 Nov 2011 TM02 Termination of appointment of Roger Hendrie as a secretary
24 Nov 2011 AP01 Appointment of Mr Roger Orland Somerville Hendrie as a director
24 Nov 2011 AP03 Appointment of Mr Roger Orland Somerville Hendrie as a secretary