PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 02778271
- Company Overview for PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (02778271)
- Filing history for PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (02778271)
- People for PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (02778271)
- More for PARK VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (02778271)
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) |
---|---|---|---|
23 Feb 2016 | AP01 | Appointment of Mrs Catherine Mary Lee as a director on 3 February 2016 | |
05 Oct 2015 | TM01 | Termination of appointment of Martin Lee as a director on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Lee as a director on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Christopher Andrew Constantine as a director on 2 October 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 24 December 2014 | |
15 Apr 2015 | AP01 | Appointment of Mr Christopher Paul James Foulston as a director on 1 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | TM01 | Termination of appointment of Anthony Whitingham as a director | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2014 | AP01 | Appointment of Mr Christopher Andrew Constantine as a director | |
20 May 2014 | AP01 | Appointment of Mr Martin Lee as a director | |
20 May 2014 | AP01 | Appointment of Mrs Catherine Mary Lee as a director | |
13 May 2014 | TM01 | Termination of appointment of Anthony Whitingham as a director | |
13 May 2014 | TM01 | Termination of appointment of Sheila Kent as a director | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Scott Palmer as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Nicholas Harvey as a director | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 October 2011 | |
21 Oct 2011 | TM02 | Termination of appointment of Om Property Management Limited as a secretary |