KERRIDGE END PARKING SCHEME LIMITED
Company number 04945129
- Company Overview for KERRIDGE END PARKING SCHEME LIMITED (04945129)
- Filing history for KERRIDGE END PARKING SCHEME LIMITED (04945129)
- People for KERRIDGE END PARKING SCHEME LIMITED (04945129)
- More for KERRIDGE END PARKING SCHEME LIMITED (04945129)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Frederick Ralph Leigh on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for John Stuart Wetton on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Jonathan Kenrick Ward on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Janine Birkett on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Alexander John Crawford on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Sharon Cooper on 28 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Lesley Maria Bowden on 28 October 2010 | |
22 Nov 2010 | CH03 | Secretary's details changed for Jacqueline Ward on 28 October 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Feb 2009 | 363a | Return made up to 28/10/08; change of members | |
10 Dec 2008 | 288b | Appointment terminate, secretary lesley maria bowden logged form | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from, jutland cottage, kerridge end, rainow, cheshire, SK10 5TF | |
18 Nov 2008 | 288a | Secretary appointed jacqueline ward |