PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED
Company number 04186283
- Company Overview for PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283)
- Filing history for PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283)
- People for PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283)
- More for PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED (04186283)
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
|
|
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
|
|
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
|
|
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 |