Advanced company searchLink opens in new window

PARK DRIVE MANAGEMENT LIMITED

Company number 04111138

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)
20 Jun 2015 TM02 Termination of appointment of Michael Ian Graham as a secretary on 19 June 2015
20 Jun 2015 AP03 Appointment of Mrs Judith Tayler as a secretary on 19 June 2015
20 Jun 2015 AP01 Appointment of Mr Graham Tayler as a director on 19 June 2015
20 Jun 2015 TM01 Termination of appointment of James Nelson Escott Cox as a director on 19 June 2015
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Mar 2013 AD01 Registered office address changed from the Coach House Alma Place, High Street Marlborough Wiltshire SN8 1AF England on 30 March 2013
02 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
30 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Mar 2010 CH03 Secretary's details changed for Dr Michael Ian Graham on 21 February 2010
15 Mar 2010 AD01 Registered office address changed from 2 Coronation Cottages St. Mary Bourne Andover Hampshire SP11 6ED on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Dr Michael Ian Graham on 21 February 2010
19 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Dr Michael Ian Graham on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Mr James Nelson Escott Cox on 19 November 2009
17 Nov 2009 CH01 Director's details changed for Dr Michael Ian Graham on 25 August 2009
17 Nov 2009 CH03 Secretary's details changed for Dr Michael Ian Graham on 25 August 2009
29 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
20 Sep 2009 287 Registered office changed on 20/09/2009 from the old school upper clatford andover hampshire SP11 7QW