Advanced company searchLink opens in new window

EAST PARK MANAGEMENT COMPANY LIMITED

Company number 02663157

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)
18 Nov 2016 AD01 Registered office address changed from Flat 1 14 Flat 1 14 East Park Parade Northampton NN1 4LE to Flat 1 14 East Park Parade Northampton NN1 4LE on 18 November 2016
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3
29 Jan 2016 AP01 Appointment of Mr Rameshbhai Patel as a director on 28 January 2016
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 CH03 Secretary's details changed for Mrs Christine Joy Tyers on 16 December 2014
20 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
19 May 2014 AD01 Registered office address changed from C/O East Park Management Co Ltd Olivers Farm Butchers Lane Ash Sevenoaks Kent TN15 7HF on 19 May 2014
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
17 May 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from Olivers Farm West Yoke Ash Sevenoaks Kent TN15 7HT England on 20 November 2012
10 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mrs Christine Joy Tyers on 20 July 2011
22 Nov 2011 AD01 Registered office address changed from Ground Floor Flat 14 East Park Parade Northampton on 22 November 2011
22 Nov 2011 CH03 Secretary's details changed for Christine Joy Tyers on 20 July 2011
08 Jul 2011 CH03 Secretary's details changed for Christine Joy Tyers on 8 July 2011
18 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders