DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED
Company number 03063421
- Company Overview for DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED (03063421)
- Filing history for DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED (03063421)
- People for DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED (03063421)
- More for DOWNSVIEW AND PARKVIEW (MANAGEMENT) LIMITED (03063421)
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 2015 | TM01 | Termination of appointment of Margaret Josephine Haws as a director on 9 December 2015 | |
31 Jul 2015 | AP04 | Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of John William Anthony Sharp as a secretary on 31 July 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ to C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH on 26 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
11 May 2011 | TM01 | Termination of appointment of John Grant as a director | |
05 May 2011 | AP01 | Appointment of Margaret Josephine Haws as a director | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 May 2010 | CH01 | Director's details changed for Shirely Doreen Goldin on 27 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Shirely Doreen Goldin on 25 May 2010 | |
26 May 2010 | CH01 | Director's details changed for John Grant on 25 May 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Jul 2009 | 363a | Return made up to 25/05/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 53A perrymount road haywards heath west sussex RH16 3DQ | |
14 May 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
04 May 2009 | 288b | Appointment terminated director mary allen |