PASHLER GARDENS MANAGEMENT COMPANY LIMITED
Company number 02999712
- Company Overview for PASHLER GARDENS MANAGEMENT COMPANY LIMITED (02999712)
- Filing history for PASHLER GARDENS MANAGEMENT COMPANY LIMITED (02999712)
- People for PASHLER GARDENS MANAGEMENT COMPANY LIMITED (02999712)
- More for PASHLER GARDENS MANAGEMENT COMPANY LIMITED (02999712)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QS England to 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QF on 14 March 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QS on 30 September 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Stephen John Levitt as a director on 10 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Maria Frecker as a director on 12 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Peter Gout on 20 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Maria Frecker on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Peter Gout on 25 January 2019 | |
25 Jan 2019 | CH03 | Secretary's details changed | |
18 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
25 Oct 2018 | AD01 | Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 25 October 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Peter Gout on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Maria Frecker on 15 March 2018 |