EAST PARK MANAGEMENT COMPANY LIMITED
Company number 02663157
- Company Overview for EAST PARK MANAGEMENT COMPANY LIMITED (02663157)
- Filing history for EAST PARK MANAGEMENT COMPANY LIMITED (02663157)
- People for EAST PARK MANAGEMENT COMPANY LIMITED (02663157)
- More for EAST PARK MANAGEMENT COMPANY LIMITED (02663157)
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
|
|
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
|
|
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
|
|
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
|
|
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 |