PARKWAY (HARLOW) MANAGEMENT LIMITED
Company number 05569824
- Company Overview for PARKWAY (HARLOW) MANAGEMENT LIMITED (05569824)
- Filing history for PARKWAY (HARLOW) MANAGEMENT LIMITED (05569824)
- People for PARKWAY (HARLOW) MANAGEMENT LIMITED (05569824)
- More for PARKWAY (HARLOW) MANAGEMENT LIMITED (05569824)
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) |
---|---|---|---|
06 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD01 | Registered office address changed from 1 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 6 October 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 7 November 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Joseph Peter Mcguire on 21 September 2010 | |
16 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
21 Oct 2009 | AP01 | Appointment of Adrain John Cossor as a director | |
21 Oct 2009 | AP01 | Appointment of Joseph Mcguire as a director | |
21 Oct 2009 | AP01 | Appointment of David Frederick James Jarvis as a director | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from ac cossor & son parkway, harlow business park harlow essex CM19 5QP united kingdom | |
28 Aug 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 22 the causeway bishop's stortford hertfordshire CM23 2EJ united kingdom | |
07 Apr 2009 | 363a | Return made up to 21/09/08; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from ac cossor & son (surgical) LTD accoson works, parkway harlow business park harlow essex CM19 5QP england | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from 22 the causeway bishops stortford hertfordshire CM23 2EJ | |
03 Apr 2009 | 288b | Appointment terminated director david warburton | |
03 Apr 2009 | 288b | Appointment terminated director clifford hampton |