PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED
Company number 01631753
- Company Overview for PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED (01631753)
- Filing history for PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED (01631753)
- People for PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED (01631753)
- More for PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED (01631753)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Jan 2018 | AP04 | Appointment of Sdl Estate Management Limited as a secretary on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 4 January 2018 | |
16 Nov 2017 | AP01 | Appointment of Mr Mark Wicks as a director on 15 November 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Hugh Lynn Michael as a director on 1 July 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Steven Michael on 13 January 2016 | |
13 Jan 2016 | CH03 | Secretary's details changed for Steven Michael on 13 January 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
23 Oct 2014 | AP01 | Appointment of Mrs May Denise Michael as a director on 23 October 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Lewis Vanstone as a secretary on 1 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Lewis Vanstone as a director on 1 September 2014 | |
09 Oct 2014 | AP03 | Appointment of Steven Michael as a secretary on 1 September 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 26 April 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders |