PARKWAY APARTMENTS (PHASE TWO) LIMITED
Company number 02893085
- Company Overview for PARKWAY APARTMENTS (PHASE TWO) LIMITED (02893085)
- Filing history for PARKWAY APARTMENTS (PHASE TWO) LIMITED (02893085)
- People for PARKWAY APARTMENTS (PHASE TWO) LIMITED (02893085)
- More for PARKWAY APARTMENTS (PHASE TWO) LIMITED (02893085)
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) |
---|---|---|---|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Dorothy Holder as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of Gerald Hitchcock as a director | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Apr 2011 | AP01 | Appointment of Mrs Dorothy Patricia Holder as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Andrew Gordon Carnegie as a director | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Oct 2010 | TM01 | Termination of appointment of Susan Twells as a director | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Gerald Hitchcock on 2 November 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Susan Isabelle Twells on 2 November 2009 | |
16 Nov 2009 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary | |
16 Nov 2009 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary | |
28 Oct 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 28 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Apr 2009 | 288c | Secretary's change of particulars / amber company secretaries LIMITED / 19/12/2008 | |
10 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
10 Dec 2008 | 288c | Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY |