8 PARK ROAD RESIDENTS ASSOCIATION LIMITED
Company number 05416102
- Company Overview for 8 PARK ROAD RESIDENTS ASSOCIATION LIMITED (05416102)
- Filing history for 8 PARK ROAD RESIDENTS ASSOCIATION LIMITED (05416102)
- People for 8 PARK ROAD RESIDENTS ASSOCIATION LIMITED (05416102)
- More for 8 PARK ROAD RESIDENTS ASSOCIATION LIMITED (05416102)
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 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Miss Sally Anne Boyle on 5 May 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Peter Alexander Goodwin as a director on 5 May 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Flat 1 8 Park Road Guildford Surrey GU1 4PH to 29 Priory Avenue High Wycombe HP13 6SN on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Miss Sally Anne Boyle as a director on 5 May 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Daniel Craig Smith as a director on 5 May 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Jennie Clarke as a director on 5 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | TM01 | Termination of appointment of William James Hood Odell as a director on 16 October 2015 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AP01 | Appointment of Mr Julian Paul Partridge as a director on 25 February 2015 | |
16 Jan 2015 | AP03 | Appointment of Mr Holmes Rogers as a secretary on 21 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Holmes Rogers as a director on 21 December 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Andrew John Healey as a secretary on 21 December 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Dec 2014 | CH01 | Director's details changed for Holmes Rogers on 21 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |