- Company Overview for PARK LEA COURT LTD (05450455)
- Filing history for PARK LEA COURT LTD (05450455)
- People for PARK LEA COURT LTD (05450455)
- More for PARK LEA COURT LTD (05450455)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Aug 2016 | MA | Memorandum and Articles of Association | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | TM01 |
Termination of appointment of Esther Victoria Atkins as a director on 3 August 2016
|
|
12 Aug 2016 | AP01 | Appointment of Mr Konstantinos Leonidas Ashworth Sofos as a director on 3 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Peter John Mudahy as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Miss Antoinette Mary Marbach as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Miss Valerie Jamieson as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Konstantinos Leonidas Ashworth Sofos as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Thomas Berkowitz as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Esther Victoria Atkins as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Antoinette Mary Marbach as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Valerie Jamieson as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Alfred Henderson Kirwan as a director on 3 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Peter Mudahy as a director on 3 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to 35 Landells Road London SE22 9PQ on 8 August 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Konstantinos Leonidas Ashworth Sofos as a director on 10 March 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of David Antony Lawrence as a director on 10 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
16 Sep 2014 | AP01 | Appointment of Miss Valerie Jamieson as a director on 4 April 2014 |