HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED
Company number 04251020
- Company Overview for HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020)
- Filing history for HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020)
- People for HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020)
- More for HERITAGE PARK (BLOCKS J & Y) MANAGEMENT COMPANY LIMITED (04251020)
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 Mar 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Rosemary Anne Streatfeild (Nee King) as a director on 5 December 2013 | |
31 Jul 2014 | AP01 | Appointment of Mr Gareth John James as a director on 29 April 2013 | |
21 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
07 Aug 2012 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 7 August 2012 | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Rosemary Anne King on 22 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Rendall and Rittner Limited Rendall and Rittner Limited on 8 October 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 12 July 2010 no member list | |
06 Aug 2010 | CH01 | Director's details changed for Rosemary Anne King on 12 July 2010 | |
17 Dec 2009 | AA | Accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Annual return made up to 12/07/09 | |
01 May 2009 | AA | Accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Annual return made up to 12/07/08 | |
12 Mar 2008 | 288b | Appointment terminated director bruce mcrobie | |
29 Oct 2007 | AA | Accounts made up to 31 March 2007 |