Advanced company searchLink opens in new window

9, OLD PARR ROAD RESIDENTS MANAGEMENT LIMITED

Company number 02367435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 1999 363a Return made up to 31/03/90; full list of members
26 Feb 1999 288b Director resigned
26 Feb 1999 288b Director resigned
26 Feb 1999 288b Secretary resigned
26 Feb 1999 288b Director resigned
26 Feb 1999 288a New director appointed
26 Feb 1999 288a New secretary appointed
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1996
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1995
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1994
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1992
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1991
26 Feb 1999 AA Accounts for a dormant company made up to 31 March 1990
14 Jan 1992 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFinal Gazette dissolved via compulsory strike-off
24 Sep 1991 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
01 May 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 May 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 May 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 May 1989 MEM/ARTS Memorandum and Articles of Association
12 May 1989 CERTNM Company name changed zoneoffer property management li mited\certificate issued on 15/05/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed zoneoffer property management li mited\certificate issued on 15/05/89
12 May 1989 CERTNM Company name changed\certificate issued on 12/05/89
08 May 1989 287 Registered office changed on 08/05/89 from: 2,baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/05/89 from: 2,baches street london N1 6UB
08 May 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 May 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
31 Mar 1989 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation