PARKFIELD CLOSE MAISONETTES (19-22) LTD
Company number 03192523
- Company Overview for PARKFIELD CLOSE MAISONETTES (19-22) LTD (03192523)
- Filing history for PARKFIELD CLOSE MAISONETTES (19-22) LTD (03192523)
- People for PARKFIELD CLOSE MAISONETTES (19-22) LTD (03192523)
- More for PARKFIELD CLOSE MAISONETTES (19-22) LTD (03192523)
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) |
---|---|---|---|
23 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Feb 2014 | TM02 | Termination of appointment of David Lewis as a secretary | |
12 Jan 2014 | AD01 | Registered office address changed from 61 St. Margarets Road Edgware Middlesex HA8 9UT United Kingdom on 12 January 2014 | |
04 Dec 2013 | TM01 | Termination of appointment of David Lewis as a director | |
01 Oct 2013 | AA | Total exemption full accounts made up to 5 June 2013 | |
21 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Sadya Khan on 16 May 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 5 June 2012 | |
13 Jan 2013 | AP01 | Appointment of Mr Paraskevas Avraam as a director | |
12 Jan 2013 | AP01 | Appointment of Mr David Michael Lewis as a director | |
12 Jan 2013 | AD01 | Registered office address changed from 20 Parkfield Close Edgware Middlesex HA8 9AJ England on 12 January 2013 | |
12 Jan 2013 | TM02 | Termination of appointment of Ilse Feldstein as a secretary | |
19 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 5 June 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from 19 Parkfield Close Edgware Middlesex HA8 9AJ on 4 July 2011 | |
18 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Sadya Khan on 30 April 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Ilse Feldstein on 30 April 2011 | |
16 May 2011 | AP03 | Appointment of Mr David Michael Lewis as a secretary | |
20 Sep 2010 | TM01 | Termination of appointment of Helen Lewis as a director | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 5 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
10 Aug 2009 | 288a | Director appointed sadya khan | |
10 Aug 2009 | 288b | Appointment terminated director kurt feldstein | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 5 June 2009 |