- Company Overview for PARKRIDGE HOMES (SOUTHERN) LIMITED (04340357)
- Filing history for PARKRIDGE HOMES (SOUTHERN) LIMITED (04340357)
- People for PARKRIDGE HOMES (SOUTHERN) LIMITED (04340357)
- Charges for PARKRIDGE HOMES (SOUTHERN) LIMITED (04340357)
- More for PARKRIDGE HOMES (SOUTHERN) LIMITED (04340357)
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) |
---|---|---|---|
17 Sep 2010 | CH01 | Director's details changed for Mr John Frederic Miller on 17 September 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for John Frederic Miller on 1 October 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Andrew Fryer on 1 October 2009 | |
15 Feb 2010 | AP01 | Appointment of John Charles Cutts as a director | |
15 Feb 2010 | AP03 | Appointment of Corin Robert Winfield as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Andrew Fryer as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | MISC | Re section 519 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from, the gatehouse 16 arlington street, st james, london, SW14 1RD | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from, 2 canute house, durham wharf drive, brentford, middx, TW8 8HP | |
18 Mar 2009 | 288b | Appointment terminated director steven jones | |
09 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
24 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Jun 2008 | 288b | Appointment terminated secretary corin winfield | |
20 Jun 2008 | 288b | Appointment terminated director alan stainforth | |
20 Jun 2008 | 288b | Appointment terminated director paul naish | |
20 Jun 2008 | 288a | Secretary appointed andrew fryer | |
20 Jun 2008 | 288a | Director appointed john frederic miller |