CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED
Company number 04630035
- Company Overview for CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED (04630035)
- Filing history for CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED (04630035)
- People for CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED (04630035)
- More for CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED (04630035)
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) |
---|---|---|---|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AP03 | Appointment of Mr Peter William Butlin as a secretary on 1 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Gillian Elizabeth Hunter as a director on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Gillian Elizabeth Hunter as a director on 9 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 40 Howard Road Clarendon Park Leicester LE2 1XG on 14 January 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of David Douglas Harrison as a director on 28 November 2015 | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Oct 2014 | CH01 | Director's details changed for Charlotte Emma Louise Manson on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Gillian Elizabeth Hunter on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Milan Duric on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Andrew Williams Burbage on 22 October 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
12 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012 | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 |