BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED
Company number 02839331
- Company Overview for BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED (02839331)
- Filing history for BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED (02839331)
- People for BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED (02839331)
- More for BURGESS PARK MANSIONS & BURGESS PARADE MANSIONS MANAGEMENT COMPANY LIMITED (02839331)
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) |
---|---|---|---|
24 May 2017 | TM01 | Termination of appointment of Ramadan Abuknesha as a director on 15 May 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Katherine Malugin as a director on 3 February 2017 | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
01 Dec 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 30 November 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Patrick Dunn on 7 October 2015 | |
22 Sep 2015 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of June Rose Collier as a director on 1 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Alicia Hutchinson as a director on 2 September 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Elise Nilufer Geers as a director on 2 September 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Paul Douglas White as a director on 2 September 2014 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AP01 | Appointment of Ms Jane Margaret Christie as a director on 1 September 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 27 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom to 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 1 October 2014 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 1 August 2014 | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
15 May 2013 | AP01 | Appointment of Mrs Katherine Malugin as a director | |
08 May 2013 | TM01 | Termination of appointment of Vladimir Malugin as a director | |
10 Oct 2012 | CH01 | Director's details changed for Elise Nilufer Cali on 1 October 2012 |