Advanced company searchLink opens in new window

120 AMYAND PARK MANAGEMENT LIMITED

Company number 03904136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2014 AP01 Appointment of Ms Andrea Kay as a director on 24 May 2014
06 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 TM02 Termination of appointment of Lindsay Ratcliffe as a secretary
16 Mar 2012 AD04 Register(s) moved to registered office address
16 Mar 2012 AD02 Register inspection address has been changed from C/O Mrs L Ratcliffe the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom
16 Mar 2012 AD03 Register(s) moved to registered inspection location
16 Mar 2012 AD01 Registered office address changed from C/O 120 Apr Management Co the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom on 16 March 2012
16 Mar 2012 TM01 Termination of appointment of Guy Ratcliffe as a director
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Jan 2012 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
07 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Guy Simon Ratcliffe on 16 January 2011
16 Jan 2011 CH01 Director's details changed for Timothy James Von Berg on 18 December 2010
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
20 Oct 2010 AP03 Appointment of Mrs Lindsay Claire Ratcliffe as a secretary
20 Oct 2010 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 20 October 2010
20 Oct 2010 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
09 Mar 2010 CH01 Director's details changed for Guy Simon Ratcliffe on 3 March 2010
11 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
11 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 CH01 Director's details changed for Nicole Marie Younger on 11 January 2010