ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED
Company number 03263543
- Company Overview for ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543)
- Filing history for ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543)
- People for ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543)
- More for ARLEBURY PARK HOUSE ESTATE MANAGEMENT COMPANY LIMITED (03263543)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
02 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AD01 | Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2 November 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2014 | AP01 | Appointment of Mr. Gerald Albert Clemmow as a director on 3 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Stephen Richard Weller as a director on 1 October 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2 December 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr. Liam O'sullivan as a secretary on 1 October 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Jane Flowerdew as a director on 24 October 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Dma Chartered Surveyors as a secretary on 1 October 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
12 Sep 2014 | CH01 | Director's details changed for Mrs Susan Jane Farrington on 14 April 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2012 | AP01 | Appointment of Mr Paul William King as a director | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from 46 Leigh Road Eastleigh Hants SO50 9DT on 8 October 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | TM01 | Termination of appointment of Gerald Clemmow as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Miss Jane Flowerdew as a director |