110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 02875099
- Company Overview for 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED (02875099)
- Filing history for 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED (02875099)
- People for 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED (02875099)
- More for 110 CRYSTAL PALACE PARK ROAD MANAGEMENT COMPANY LIMITED (02875099)
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
|
|
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
|
|
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
|
|
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 |