Advanced company searchLink opens in new window

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED

Company number 04186283

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)
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2018 TM02 Termination of appointment of Rachael King as a secretary on 1 February 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
09 Feb 2018 AP03 Appointment of Mr Keith Gains as a secretary on 9 February 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AP01 Appointment of Mr Keith Stephen Gains as a director on 3 January 2016
13 Apr 2016 TM01 Termination of appointment of Gemma Johnson as a director on 3 January 2016
13 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
09 Jan 2015 AP03 Appointment of Ms Rachael King as a secretary on 1 January 2015
23 Dec 2014 TM01 Termination of appointment of Rachael Elizabeth King as a director on 23 December 2014
20 Dec 2014 AD01 Registered office address changed from Flat 5, 10 Lyham Rd Lyham Road London SW2 5QF England to Flat 5, 10 Lyham Rd Lyham Road London SW2 5QF on 20 December 2014
20 Dec 2014 AD01 Registered office address changed from Manor House Court Lane Bratton Wiltshire BA13 4TR to Flat 5, 10 Lyham Rd Lyham Road London SW2 5QF on 20 December 2014
20 Dec 2014 AP01 Appointment of Mr Evan John Jeaffreson Fuery as a director on 20 December 2014
20 Dec 2014 TM02 Termination of appointment of Evan John Jeaffreson Fuery as a secretary on 20 December 2014
14 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
11 Apr 2014 CH01 Director's details changed for Ms Chrystina Sewell on 11 April 2014
08 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
23 Sep 2012 AP01 Appointment of Miss Sinead Stoppani as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011