PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED
Company number 03070885
- Company Overview for PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED (03070885)
- Filing history for PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED (03070885)
- People for PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED (03070885)
- More for PARK HOUSE (BELPER) MANAGEMENT COMPANY LIMITED (03070885)
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) |
---|---|---|---|
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
24 Jun 2019 | CH01 | Director's details changed for Ms Gillian Elizabeth Nash on 3 April 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Mrs Fiona Fowkes on 22 February 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Ms Catherine Margaret Woodman on 1 October 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr David Sadler Pearson on 20 March 2014 | |
13 Jul 2015 | CH01 | Director's details changed for Mr David John Redfern on 1 January 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
12 Jul 2015 | CH01 | Director's details changed for Mr David John Redfern on 1 January 2015 | |
12 Jul 2015 | CH01 | Director's details changed for Mr David Sadler Pearson on 20 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Gary James Bevan as a director on 27 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Benjamin Michael Thatcher as a director on 20 March 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Ms Gillian Elizabeth Nash on 14 May 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Ms Catherine Margaret Woodman on 1 July 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|