- Company Overview for 11-18 ADDISON PARK MANSIONS LTD (03865578)
- Filing history for 11-18 ADDISON PARK MANSIONS LTD (03865578)
- People for 11-18 ADDISON PARK MANSIONS LTD (03865578)
- More for 11-18 ADDISON PARK MANSIONS LTD (03865578)
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) |
---|---|---|---|
13 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Jocelyne Handmarsh on 10 April 2015 | |
09 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2013 | CERTNM |
Company name changed addison park management LIMITED\certificate issued on 15/08/13
|
|
15 Aug 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
24 Apr 2013 | TM01 | Termination of appointment of Stephen Nimmo as a director | |
24 Apr 2013 | CH04 | Secretary's details changed for Urang Property Management Ltd on 15 April 2013 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Dr Massimo Bernini on 11 May 2011 | |
13 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mr Simon Mckno Bladon on 15 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Stephen Alexander Maurice Nimmo on 15 April 2010 | |
11 May 2010 | CH04 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Jocelyne Handmarsh on 15 April 2010 |