Advanced company searchLink opens in new window

110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED

Company number 02875099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Apr 2016 AP01 Appointment of Miss Donna Krawczyk as a director on 5 April 2016
17 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
17 Dec 2015 AP01 Appointment of Joan Susan Casey as a director on 15 October 2015
17 Dec 2015 TM01 Termination of appointment of Samuel Kerr Blackie as a director on 15 October 2015
17 Dec 2015 CH03 Secretary's details changed for Mr Derick Anthony Herelle on 1 January 2015
17 Dec 2015 CH01 Director's details changed for Derick Anthony Herelle on 1 January 2015
26 May 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
29 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
09 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
16 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
29 May 2012 AD01 Registered office address changed from 20 Wrights Road London SE25 6RY England on 29 May 2012
22 May 2012 TM01 Termination of appointment of Johanna Alison Elizabeth Christie Smith as a director on 17 February 2012
22 May 2012 TM01 Termination of appointment of Johanna Alison Elizabeth Christie Smith as a director on 17 February 2012
22 May 2012 AP01 Appointment of Mr Samuel Kerr Blackie as a director on 22 May 2012
12 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 Aug 2011 TM02 Termination of appointment of Richard Bowditch as a secretary
11 Aug 2011 AP03 Appointment of Mr Derick Anthony Herelle as a secretary
11 Aug 2011 AD01 Registered office address changed from 1 Stondon Park London SE23 1LB on 11 August 2011
28 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders