PARKSIDE OWNERS (HUNTINGDON) LIMITED
Company number 04415649
- Company Overview for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- Filing history for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- People for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- Charges for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- More for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
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) |
---|---|---|---|
31 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jun 2012 | AP01 | Appointment of Flight Lieutenant Darren Malcolm Priest as a director | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
15 Sep 2010 | AP01 | Appointment of Mrs Mary Diana Wakeman as a director | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | TM01 | Termination of appointment of Chloe Sharpe as a director | |
27 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Chloe Elizabeth Sharpe on 12 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for John Anthony White on 12 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Beryl Demaine on 12 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Robert Owen Dewdney on 1 November 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Percival Michael Edwards on 12 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Robert Graham Dickenson on 12 April 2010 | |
30 Dec 2009 | AR01 | Annual return made up to 12 April 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for John Anthony White on 13 April 2008 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2008 | 288b | Appointment terminated director richard callison | |
21 Oct 2008 | 288a | Director appointed chloe elizabeth sharpe | |
11 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |