PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED
Company number 05609228
- Company Overview for PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228)
- Filing history for PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228)
- People for PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228)
- More for PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228)
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) |
---|---|---|---|
19 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2018 | AP01 | Appointment of Mrs Anne Fry as a director on 9 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Robert Wilson as a director on 9 April 2018 | |
12 Dec 2017 | TM01 | Termination of appointment of Rosemary Kumar as a director on 4 October 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
15 Nov 2017 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 8 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from C/O Crown Property Management Limited 135 Reddenhill Road Torquay Devon TQ1 3NT to 20 Queen Street Exeter EX4 3SN on 15 November 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Crown Property Management Limited as a secretary on 8 November 2017 | |
02 May 2017 | AP01 | Appointment of Mr Michael Robert Payne as a director on 27 April 2017 | |
13 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Mr Robert Wilson as a director on 30 June 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mrs Rosemary Kumar on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Ms Pamela Jones on 3 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mrs Jodie Pimley as a director on 2 December 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
30 Nov 2015 | TM01 | Termination of appointment of Jodie Thorne as a director on 30 November 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Joan Olive Payne as a director on 20 April 2015 | |
28 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
16 Jun 2014 | AP01 | Appointment of Joan Payne as a director | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list | |
02 May 2013 | AP01 |
Appointment of Ms Jodie Thorne as a director
|