PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED
Company number 03919788
- Company Overview for PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED (03919788)
- Filing history for PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED (03919788)
- People for PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED (03919788)
- More for PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED (03919788)
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) |
---|---|---|---|
20 Dec 2021 | CH01 | Director's details changed for Mr Yune Robert Choi on 20 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Philippa Bock on 20 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from First Floor 30B Crown Street Brentwood Essex CM14 4BA to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 December 2021 | |
20 Dec 2021 | AP04 | Appointment of Pms Managing Estates Limited as a secretary on 20 December 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Broadwalk Property Management Ltd as a secretary on 15 September 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
19 May 2021 | TM01 | Termination of appointment of Jeremy Levene as a director on 1 April 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Martin Dejode as a director on 20 March 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mr Yune Robert Choi as a director on 14 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Jeremy Levene as a director on 14 March 2020 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Apr 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Jan 2015 | CH01 | Director's details changed for Philippa Bock on 1 January 2013 |