21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED
Company number 01848942
- Company Overview for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- Filing history for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- People for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- More for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
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) |
---|---|---|---|
15 Jul 2019 | AP01 | Appointment of Mr Pete Garwood as a director on 2 July 2019 | |
13 Jul 2019 | AA | Micro company accounts made up to 29 September 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
20 Jun 2018 | AP01 | Appointment of Mr John Davies as a director on 20 June 2018 | |
18 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
01 Jan 2018 | AP01 | Appointment of Mr Darren Macdonald as a director on 1 January 2018 | |
01 Jan 2018 | TM01 | Termination of appointment of John Andrew Davies as a director on 1 January 2018 | |
01 Jan 2018 | TM01 | Termination of appointment of John Andrew Davies as a director on 1 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
18 Mar 2017 | TM01 | Termination of appointment of Phyllis Mary Gregory as a director on 18 March 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from 35 Waterloo Street Stoke Plymouth Devon PL1 5RP to 21a Home Park Plymouth Home Park Plymouth PL2 1BQ on 9 February 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Darren Long as a director on 18 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Jean Pawlyn as a director on 1 July 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Aug 2015 | TM01 | Termination of appointment of Anthony John Lawton as a director on 5 June 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Anthony John Lawton as a secretary on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 34 Haroldsleigh Avenue Plymouth Devon PL5 3AW to 35 Waterloo Street Stoke Plymouth Devon PL1 5RP on 26 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AP01 | Appointment of Mr John Andrew Davies as a director on 14 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Sarah Jane Claricoates as a director on 14 November 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 8 Cedarcroft Road Plymouth Devon PL2 3JX to 34 Haroldsleigh Avenue Plymouth Devon PL5 3AW on 10 October 2014 |