PORTMORE PARK ROAD (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 02000671
- Company Overview for PORTMORE PARK ROAD (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (02000671)
- Filing history for PORTMORE PARK ROAD (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (02000671)
- People for PORTMORE PARK ROAD (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (02000671)
- More for PORTMORE PARK ROAD (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (02000671)
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 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
10 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AP01 | Appointment of Mr David Graham Hensley Johns as a director on 29 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Jennifer Stocks as a director on 29 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 26 November 2012. List of shareholders has changed | |
21 Jun 2013 | TM01 | Termination of appointment of Louise Aylward as a director | |
21 Jun 2013 | AP01 | Appointment of Sally Elizabeth Sumner as a director | |
21 Jun 2013 | AR01 | Annual return made up to 26 November 2011. List of shareholders has changed | |
21 Jun 2013 | RT01 | Administrative restoration application | |
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Miss Shirley Williams on 1 November 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Sarah Louise Klein on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Louise Julia Aylward on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Stephen Edward Whittle on 1 December 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Jennifer Stocks on 1 December 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |