THE PAGET HOUSE MANAGEMENT COMPANY LIMITED
Company number 04254158
- Company Overview for THE PAGET HOUSE MANAGEMENT COMPANY LIMITED (04254158)
- Filing history for THE PAGET HOUSE MANAGEMENT COMPANY LIMITED (04254158)
- People for THE PAGET HOUSE MANAGEMENT COMPANY LIMITED (04254158)
- More for THE PAGET HOUSE MANAGEMENT COMPANY LIMITED (04254158)
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 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 30 January 2019 | |
30 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 30 January 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Martin Andrew Nicholls on 23 April 2018 | |
28 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 28 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 28 February 2018 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
09 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AP01 | Appointment of Mr Martin Andrew Nicholls as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Cpbigwood Management Llp as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Mohammed Latif as a director | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
25 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders |