PARKVIEW GREYFRIARS RESIDENTS LIMITED
Company number 04564288
- Company Overview for PARKVIEW GREYFRIARS RESIDENTS LIMITED (04564288)
- Filing history for PARKVIEW GREYFRIARS RESIDENTS LIMITED (04564288)
- People for PARKVIEW GREYFRIARS RESIDENTS LIMITED (04564288)
- More for PARKVIEW GREYFRIARS RESIDENTS LIMITED (04564288)
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) |
---|---|---|---|
04 Aug 2016 | TM02 | Termination of appointment of Leslie David Krendel as a secretary on 24 June 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Jun 2015 | AD01 | Registered office address changed from Ashmole and Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 5 June 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Michael Keats on 1 January 2010 | |
17 Nov 2010 | CH03 | Secretary's details changed for Leslie David Krendel on 1 January 2010 | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Michael Keats on 1 October 2009 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 24 December 2008 | |
21 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from, 2ND floor saxon house, friary street, derby, DE1 1NL | |
05 Mar 2008 | 363s | Return made up to 16/10/07; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 24 December 2007 | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 24 December 2006 |