ST EVAL PARC RESIDENTS COMPANY LIMITED
Company number 04024495
- Company Overview for ST EVAL PARC RESIDENTS COMPANY LIMITED (04024495)
- Filing history for ST EVAL PARC RESIDENTS COMPANY LIMITED (04024495)
- People for ST EVAL PARC RESIDENTS COMPANY LIMITED (04024495)
- More for ST EVAL PARC RESIDENTS COMPANY LIMITED (04024495)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Annington Nominees Limited as a person with significant control on 19 June 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
23 Aug 2016 | CH02 | Director's details changed for Annington Nominees Limited on 24 June 2016 | |
23 Aug 2016 | CH04 | Secretary's details changed for Preim Limited on 24 June 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
17 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|