Advanced company searchLink opens in new window

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED

Company number 05609228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2009 CH01 Director's details changed for Robert Michael Lovett on 14 November 2009
14 Nov 2009 CH03 Secretary's details changed for Stephen Wilfred Steen on 14 November 2009
07 Jan 2009 288a Director appointed gary paul bevan
07 Jan 2009 288a Director appointed joan olive payne
07 Jan 2009 288a Director appointed robert michael lovett
07 Jan 2009 288a Secretary appointed stephen wilfred steen
07 Jan 2009 288b Appointment terminated director john whelan
07 Jan 2009 288b Appointment terminated secretary malcolm hooker
07 Jan 2009 287 Registered office changed on 07/01/2009 from regent house 123 high street odiham hampshire RG29 1LA
05 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
06 Nov 2008 363a Annual return made up to 01/11/08
15 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
09 Jan 2008 363s Annual return made up to 01/11/07
08 Aug 2007 AA Accounts for a dormant company made up to 30 November 2006
15 Nov 2006 363s Annual return made up to 01/11/06
31 Jan 2006 CERTNM Company name changed park house and courtenay house r esidents LIMITED\certificate issued on 31/01/06
11 Nov 2005 288a New secretary appointed
11 Nov 2005 288a New director appointed
11 Nov 2005 287 Registered office changed on 11/11/05 from: marquess court 69 southampton row london WC1B 4ET
11 Nov 2005 288b Secretary resigned
11 Nov 2005 288b Director resigned
01 Nov 2005 NEWINC Incorporation