- Company Overview for PARK AVENUE FREEHOLD LIMITED (02007842)
- Filing history for PARK AVENUE FREEHOLD LIMITED (02007842)
- People for PARK AVENUE FREEHOLD LIMITED (02007842)
- More for PARK AVENUE FREEHOLD LIMITED (02007842)
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) |
---|---|---|---|
16 Feb 2017 | AP01 | Appointment of Mrs Alannah Victoria Tandy Pilbrow as a director on 15 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Nicholas David Pilbrow as a director on 15 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 1 December 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | AD01 | Registered office address changed from , 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 30 March 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Kellogg Sheffield Stelle on 8 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Mr John Sumner Gorrie on 2 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Nicholas David Pilbrow on 2 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Richard Frank Goulding on 2 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Peter Benson on 2 October 2009 |