- Company Overview for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Filing history for PARKSIDE LUXURY HOMES LIMITED (04619412)
- People for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Charges for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Insolvency for PARKSIDE LUXURY HOMES LIMITED (04619412)
- More for PARKSIDE LUXURY HOMES LIMITED (04619412)
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) |
---|---|---|---|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | TM02 | Termination of appointment of Stephen Brian Whelbourn as a secretary on 28 August 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Michael John Robinson as a director on 28 August 2014 | |
27 Feb 2015 | AP01 | Appointment of Mr Stephen Whelbourn as a director on 28 August 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Bhupinder Singh Soar on 28 August 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Christopher John Mobbs on 28 August 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from 4 Oxford Street Nottingham NG1 5BH on 13 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
06 Feb 2010 | CH01 | Director's details changed for Michael Robinson on 1 October 2009 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Mar 2009 | 363a | Return made up to 17/12/08; full list of members | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |