84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED
Company number 04404895
- Company Overview for 84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED (04404895)
- Filing history for 84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED (04404895)
- People for 84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED (04404895)
- More for 84 PARKHILL ROAD MANAGEMENT COMPANY LIMITED (04404895)
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) |
---|---|---|---|
12 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Mr John Beddoe on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Flat 2 84 Parkhill Road Hampstead London NW3 2YT on 19 July 2012 | |
19 Jul 2012 | CH03 | Secretary's details changed for Mr John Leslie Beddoe on 19 July 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
25 Apr 2010 | CH01 | Director's details changed for Lydia Thalia Xilas on 31 January 2010 | |
25 Apr 2010 | CH01 | Director's details changed for Mr John Leslie Beddoe on 31 January 2010 | |
25 Apr 2010 | CH01 | Director's details changed for Conor Michael Delaney on 31 January 2010 | |
25 Apr 2010 | CH01 | Director's details changed for Valentine Devora Scriven on 31 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 288a | Secretary appointed mr john beddoe | |
01 Sep 2009 | 288b | Appointment terminated secretary conor delaney | |
30 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jul 2008 | 363a | Return made up to 27/03/08; full list of members | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from flat 10 84 parkhill road hampstead london NW3 2YT | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |