PARKSIDE (WESTLOATS) MANAGEMENT LIMITED
Company number 04697037
- Company Overview for PARKSIDE (WESTLOATS) MANAGEMENT LIMITED (04697037)
- Filing history for PARKSIDE (WESTLOATS) MANAGEMENT LIMITED (04697037)
- People for PARKSIDE (WESTLOATS) MANAGEMENT LIMITED (04697037)
- More for PARKSIDE (WESTLOATS) MANAGEMENT LIMITED (04697037)
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) |
---|---|---|---|
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
17 Dec 2015 | AP01 | Appointment of Mr Werner Ruedi as a director on 7 June 2013 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Siobhan Lorraine Ellis on 17 November 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Tracey Clark as a director | |
21 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 May 2012 | TM02 | Termination of appointment of Whiteheads Pms Limited as a secretary | |
26 Apr 2012 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary | |
20 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 20 March 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AP04 | Appointment of Whiteheads Pms Limited as a secretary | |
18 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Siobhan Lorraine Ellis on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Tracey Clark on 18 March 2010 | |
18 Mar 2010 | TM02 | Termination of appointment of Janet Banks as a secretary | |
19 Jan 2010 | AD01 | Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 19 January 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |