PARK MANSIONS RESIDENTS ASSOCIATION LIMITED
Company number 01538452
- Company Overview for PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)
- Filing history for PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)
- People for PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)
- Charges for PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)
- More for PARK MANSIONS RESIDENTS ASSOCIATION LIMITED (01538452)
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) |
---|---|---|---|
01 Sep 2017 | AD01 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 1 September 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Daniel Valush Sung as a director on 17 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
14 Apr 2016 | TM01 | Termination of appointment of William Homes as a director on 24 March 2016 | |
01 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
07 Oct 2015 | AP01 | Appointment of Susan Lorna Jarman as a director on 9 September 2015 | |
01 May 2015 | TM01 | Termination of appointment of Christopher Richard Cannon as a director on 20 April 2015 | |
09 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Malcolm Ashley Smith as a director on 1 December 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Richard James Darby as a director on 20 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Nov 2013 | AP01 | Appointment of William Homes as a director | |
21 Nov 2013 | AP01 | Appointment of Richard James Darby as a director | |
21 Nov 2013 | AP01 | Appointment of Susanna Norris as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2013 | TM01 | Termination of appointment of John Dunbar as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Susanna Norris as a director | |
15 Oct 2013 | TM01 | Termination of appointment of William Homes as a director | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 |