HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED
Company number 04354068
- Company Overview for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- Filing history for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- People for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
- More for HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED (04354068)
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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AP01 | Appointment of John Rushford as a director on 16 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Alison Rushford as a director on 16 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH01 | Director's details changed for Diana Patricia Donata Weston on 16 January 2016 | |
21 Jan 2016 | CH04 | Secretary's details changed for Preim Limited on 16 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for John William Edward Turner on 16 January 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Jacqueline Mude on 16 January 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 10 September 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|