PARK HOUSE (RAMSEY) MANAGEMENT LIMITED
Company number 03890276
- Company Overview for PARK HOUSE (RAMSEY) MANAGEMENT LIMITED (03890276)
- Filing history for PARK HOUSE (RAMSEY) MANAGEMENT LIMITED (03890276)
- People for PARK HOUSE (RAMSEY) MANAGEMENT LIMITED (03890276)
- More for PARK HOUSE (RAMSEY) MANAGEMENT LIMITED (03890276)
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) |
---|---|---|---|
19 Mar 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
18 Mar 2020 | AP01 | Appointment of Mr Thomas Ian James Russell as a director on 13 March 2020 | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | TM01 | Termination of appointment of Anna Alexandra Klusek as a director on 1 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Terry Butson as a secretary on 1 June 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to Park House Park Road Ramsey Huntingdon PE26 1BA on 17 December 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
08 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
28 Dec 2012 | AD01 | Registered office address changed from Suite 4 Orchard House Tebbutts Road St Neots Cambridgeshire PE19 1AW on 28 December 2012 | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |