EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED
Company number 01673763
- Company Overview for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- Filing history for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- People for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
- More for EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED (01673763)
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 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
27 Jul 2015 | TM01 | Termination of appointment of Gordon Roberts as a director on 21 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of William Mclellan as a director on 21 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Joan Augusta Mclellan as a director on 21 July 2015 | |
01 May 2015 | AP04 | Appointment of Rebloom Limited as a secretary on 1 January 2015 | |
01 May 2015 | TM02 | Termination of appointment of Gwyn Tudor Owen as a secretary on 1 January 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 May 2014 | AD01 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 14 May 2014 | |
25 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from Honeybourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 13 April 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Mark Purdie as a director | |
03 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Gwyn Tudor Owen on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Gordon Roberts on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for William Mclellan on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Joan Augusta Mclellan on 3 August 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Gwyn Tudor Owen on 3 August 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
16 Jul 2010 | AP01 | Appointment of Mr Mark Stephen Purdie as a director | |
10 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 |