RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED
Company number 02849921
- Company Overview for RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED (02849921)
- Filing history for RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED (02849921)
- People for RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED (02849921)
- More for RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED (02849921)
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) |
---|---|---|---|
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | TM01 | Termination of appointment of William Peter Flannery as a director on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of William Peter Flannery as a person with significant control on 15 May 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
07 Sep 2017 | PSC01 | Notification of Emmanuel Opoku Awuah as a person with significant control on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 | Annual return made up to 2 September 2015 no member list | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AP04 | Appointment of Pmuk (London) Ltd as a secretary on 10 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O Amax Management 169 Parrock Street Gravesend Kent DA12 1ER to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 October 2014 | |
30 Sep 2014 | CH04 | Secretary's details changed for Amax Estates & Property Services Ltd on 12 September 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 2 September 2014 no member list | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AR01 | Annual return made up to 2 September 2013 no member list | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | AP01 | Appointment of Mr Donald Henry Mackglew as a director | |
19 Oct 2012 | AR01 | Annual return made up to 2 September 2012 no member list | |
19 Oct 2012 | CH01 | Director's details changed for William Peter Flannery on 1 January 2012 |