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) |
---|---|---|---|
16 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from 5 Oak Tree Court 10 Lyham Road London SW2 5QF United Kingdom on 16 May 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Edward Steer as a director | |
15 Jan 2012 | AP01 | Appointment of Miss Rachael Elizabeth King as a director | |
15 Jan 2012 | TM01 | Termination of appointment of Evan Fuery as a director | |
15 Jan 2012 | TM01 | Termination of appointment of Daniel Kirwan as a director | |
15 Jan 2012 | TM02 | Termination of appointment of Russell Mciver as a secretary | |
15 Jan 2012 | AP03 | Appointment of Mr Evan John Jeaffreson Fuery as a secretary | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 Jul 2010 | AP01 | Appointment of Gemma Johnson as a director | |
12 Jul 2010 | AD01 | Registered office address changed from 2 Oak Tree Court 10 Lyham Road London SW2 5QF on 12 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Ms Chrystina Sewell on 1 January 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Jacqueline Smith Dubendorfer on 1 January 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Philip Newbold as a director | |
09 Jul 2010 | AP01 | Appointment of Mr Daniel George Kirwan as a director | |
09 Jul 2010 | AP03 | Appointment of Mr Russell Mciver as a secretary | |
09 Jul 2010 | CH01 | Director's details changed for Edward Philip Steer on 1 January 2010 | |
09 Jul 2010 | TM02 | Termination of appointment of Thomas Glover as a secretary | |
09 Jul 2010 | CH01 | Director's details changed for Evan John Fuery on 1 January 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Russell Mciver as a director | |
10 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 23/03/09; full list of members |