PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02831476
- Company Overview for PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED (02831476)
- Filing history for PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED (02831476)
- People for PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED (02831476)
- More for PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED (02831476)
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) |
---|---|---|---|
29 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Oct 2023 | AP03 | Appointment of Mr Timothy Michael Taylor as a secretary on 6 October 2023 | |
06 Oct 2023 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 97 Chamberlayne Road London NW10 3NN on 6 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Mar 2023 | TM01 | Termination of appointment of Alan Gerard Rossiter as a director on 18 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 24 September 2020 | |
06 Aug 2020 | PSC04 | Change of details for Alan Gerard Rossiter as a person with significant control on 6 August 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Alan Gerard Rossiter on 6 August 2020 | |
03 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
12 Jun 2020 | TM01 | Termination of appointment of Christine Ann Bennett as a director on 17 March 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Giovanni Violino as a director on 14 November 2017 | |
10 Oct 2017 | PSC01 | Notification of Alan Gerard Rossiter as a person with significant control on 6 April 2016 |