PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED
Company number 01576122
- Company Overview for PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED (01576122)
- Filing history for PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED (01576122)
- People for PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED (01576122)
- More for PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED (01576122)
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) |
---|---|---|---|
23 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
27 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 May 2015 | AP01 | Appointment of Mr John Hewins as a director on 9 March 2015 | |
24 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM01 | Termination of appointment of Anne Elizabeth Housley as a director on 9 March 2015 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
26 Feb 2014 | TM01 | Termination of appointment of Mary Thompson as a director | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 May 2012 | AP01 | Appointment of Anne Elizabeth Housley as a director | |
25 May 2012 | AP01 | Appointment of Geoffrey William Hinds as a director | |
25 May 2012 | TM01 | Termination of appointment of Wendy Yellowley as a director | |
29 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD on 29 March 2012 | |
05 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 May 2011 | AP01 | Appointment of Mr Barry John Shoard as a director | |
06 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
15 Feb 2011 | TM01 | Termination of appointment of Roger Faull as a director | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mary Kathleen Nowell Thompson on 12 April 2010 |