ANAGADA PARK FREEHOLD COMPANY LIMITED
Company number 03958181
- Company Overview for ANAGADA PARK FREEHOLD COMPANY LIMITED (03958181)
- Filing history for ANAGADA PARK FREEHOLD COMPANY LIMITED (03958181)
- People for ANAGADA PARK FREEHOLD COMPANY LIMITED (03958181)
- More for ANAGADA PARK FREEHOLD COMPANY LIMITED (03958181)
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) |
---|---|---|---|
12 Oct 2018 | AA | Unaudited abridged accounts made up to 24 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Mr Simon Marshall as a director on 13 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Caroline Patterson as a director on 9 March 2018 | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 24 March 2017 | |
25 May 2017 | TM01 | Termination of appointment of Matthew John Dahl as a director on 25 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 May 2017 | AP01 | Appointment of Mr Robert John Thurmott as a director on 25 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr Gordon Patrick Maguire as a director on 11 May 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AP04 | Appointment of Pmuk (London) Ltd as a secretary on 2 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Simon Dothie as a secretary on 1 June 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG to C/O Pmuk Anagada Park, the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 18 November 2014 | |
06 Nov 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
05 Jan 2014 | AA | Total exemption full accounts made up to 24 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Matthew John Dahl as a director | |
29 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 |