PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED
Company number 03001668
- Company Overview for PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED (03001668)
- Filing history for PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED (03001668)
- People for PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED (03001668)
- More for PARK PLACE CLIFTON (MANAGEMENT) COMPANY LIMITED (03001668)
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) |
---|---|---|---|
09 Jun 2014 | TM01 | Termination of appointment of Philip Chapman as a director | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AP01 | Appointment of Mr Lee Welch as a director | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AP01 | Appointment of Miss Juliet Maria Cox as a director | |
15 May 2013 | TM01 | Termination of appointment of Sophie Pavle as a director | |
07 Jan 2013 | AR01 | Annual return made up to 8 December 2012 no member list | |
15 Jun 2012 | AP01 | Appointment of Mr Alexander St John Henderson as a director | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AP01 | Appointment of Ms Sophie Pavle as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Raymond Brown as a director | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 no member list | |
15 Dec 2011 | TM01 | Termination of appointment of Raymond Brown as a director | |
04 Jul 2011 | CH01 | Director's details changed for Mr Raymond Stephen Brown on 1 July 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Desmond William Baker on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Raymond Stephen Brown on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Roger John Brocklesby on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Vanessa Woods on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Elizabeth Louise Mccloskey on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Richard Michael Dunk on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Philip Raymond Chapman on 1 July 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of Eleanor West as a director | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | TM01 | Termination of appointment of Rodney West as a director | |
07 Jan 2011 | AR01 | Annual return made up to 8 December 2010 no member list |