- Company Overview for PADMANOR INVESTMENTS LIMITED (01378221)
- Filing history for PADMANOR INVESTMENTS LIMITED (01378221)
- People for PADMANOR INVESTMENTS LIMITED (01378221)
- Charges for PADMANOR INVESTMENTS LIMITED (01378221)
- More for PADMANOR INVESTMENTS LIMITED (01378221)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
15 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | AP03 | Appointment of Mrs Laura Whitford as a secretary on 18 December 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Michael James Maskey as a secretary on 19 December 2014 | |
25 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of Michael Maskey as a director | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Michael James Maskey as a director | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Sep 2010 | CH03 | Secretary's details changed for Mr Hugo Aylesford Burge on 15 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr Hugo Aylesford Burge on 15 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for John William Chalk on 15 September 2010 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
15 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |