EMBASSY PARKFIELD MANAGEMENT LIMITED
Company number 02081270
- Company Overview for EMBASSY PARKFIELD MANAGEMENT LIMITED (02081270)
- Filing history for EMBASSY PARKFIELD MANAGEMENT LIMITED (02081270)
- People for EMBASSY PARKFIELD MANAGEMENT LIMITED (02081270)
- More for EMBASSY PARKFIELD MANAGEMENT LIMITED (02081270)
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) |
---|---|---|---|
02 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | AP01 | Appointment of Mr Alan William Tisdale as a director on 18 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Tony Gerard John Cheal as a director on 18 April 2018 | |
03 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr Norman Jesse Rawson Hill as a director on 2 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Julie Marie Cheal as a director on 1 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Michael David Inman as a director on 1 December 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of John Richards Boyd Roberts as a director on 23 September 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of John Richards Boyd Roberts as a secretary on 23 September 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AP01 | Appointment of Mrs Brigid Catherine Cowley as a director on 19 November 2014 | |
19 Dec 2014 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
10 Dec 2014 | TM01 | Termination of appointment of Alfred Norman Cowley as a director on 15 September 2014 | |
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Dec 2013 | AP01 | Appointment of Mrs Julie Marie Cheal as a director | |
03 Dec 2013 | AP01 | Appointment of Mrs Elaine Downes as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Susan Bolton as a director |