- Company Overview for ARAGON PARK MANAGEMENT LIMITED (05461251)
- Filing history for ARAGON PARK MANAGEMENT LIMITED (05461251)
- People for ARAGON PARK MANAGEMENT LIMITED (05461251)
- More for ARAGON PARK MANAGEMENT LIMITED (05461251)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 24 March 2016 | |
08 Jul 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Mitchell Cohn as a director on 2 December 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Stephen Langston as a director on 2 November 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Hasnain Karawali as a director on 7 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Pramod Tulsidas Rajani as a director on 5 August 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
08 Jul 2013 | AD02 | Register inspection address has been changed from 9 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA United Kingdom | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 24 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 24 May 2011 no member list | |
30 Dec 2010 | TM01 | Termination of appointment of Mitchell Cohn as a director | |
30 Dec 2010 | AD01 | Registered office address changed from 9 Foster Avenue Dunstable Bedfordshire LU5 5TA on 30 December 2010 | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 24 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 24 May 2010 no member list | |
14 Jun 2010 | CH01 | Director's details changed for Stephen Langston on 20 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Pramod Tulsidas Rajani on 20 May 2010 | |
14 Jun 2010 | AD02 | Register inspection address has been changed |