- Company Overview for PARK DRIVE MANAGEMENT LIMITED (04111138)
- Filing history for PARK DRIVE MANAGEMENT LIMITED (04111138)
- People for PARK DRIVE MANAGEMENT LIMITED (04111138)
- More for PARK DRIVE MANAGEMENT LIMITED (04111138)
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
|
|
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
|
|
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 |