21/22 PARK ROW MANAGEMENT COMPANY LIMITED
Company number 04270816
- Company Overview for 21/22 PARK ROW MANAGEMENT COMPANY LIMITED (04270816)
- Filing history for 21/22 PARK ROW MANAGEMENT COMPANY LIMITED (04270816)
- People for 21/22 PARK ROW MANAGEMENT COMPANY LIMITED (04270816)
- More for 21/22 PARK ROW MANAGEMENT COMPANY LIMITED (04270816)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Nov 2021 | AP01 | Appointment of Dr Eva La Gioia Sparnikova as a director on 17 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
18 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2021 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 17 May 2021 | |
16 Aug 2021 | PSC07 | Cessation of York Place Company Secretaries Limited as a person with significant control on 17 May 2021 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Andrew Edward Gorman on 29 September 2020 | |
07 Apr 2021 | AP04 | Appointment of J H Watson Property Management Ltd as a secretary on 29 September 2020 | |
01 Mar 2021 | TM01 | Termination of appointment of Timothy John Mudd as a director on 29 September 2020 | |
01 Mar 2021 | TM02 | Termination of appointment of Timothy John Mudd as a secretary on 29 September 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 5 C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Timothy John Mudd on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Timothy John Mudd on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF to 5 C/O T J Mudd & Company 5 Peckitt Street York North Yorkshire YO1 9SF on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Andrew Edward Gorman on 24 December 2020 | |
24 Dec 2020 | CH03 | Secretary's details changed for Timothy John Mudd on 24 December 2020 |