PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED
Company number 05187144
- Company Overview for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- Filing history for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- People for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
- More for PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED (05187144)
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) |
---|---|---|---|
07 Sep 2016 | AP01 | Appointment of Mr Thomas Harling as a director on 13 July 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Mr Andrew Martin Watson as a director on 13 July 2016 | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 August 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 May 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
23 May 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
26 Sep 2012 | AP01 | Appointment of Mr Garry Brooks as a director | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Garry Brooks as a director | |
04 Aug 2011 | CH01 | Director's details changed for Hitesh Ramesh Patel on 22 June 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Garry Brooks on 22 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Hitesh Ramesh Patel on 1 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Garry Brooks on 1 July 2010 |