PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED
Company number 05646512
- Company Overview for PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED (05646512)
- Filing history for PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED (05646512)
- People for PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED (05646512)
- More for PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED (05646512)
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) |
---|---|---|---|
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
03 Aug 2017 | AP01 | Appointment of Mr Peter Tansley as a director on 1 December 2016 | |
02 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Olga Reith as a director on 25 November 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Gordon Stanley Pool as a director on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from , 1 Park Lodge Avenue St. Nicholas, Harpenden, Hertfordshire, AL5 2BX to Park Lodge 1 Park Lodge Avenue St Nicholas Harpenden Hertfordshire AL5 2BX on 26 August 2015 | |
26 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
25 Aug 2015 | AP01 | Appointment of Mr David Endon Stuart Shipley as a director on 1 May 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from , 3 Park Lodge, Avenue St Nicholas, Harpenden, Hertfordshire, AL5 2BX to Park Lodge 1 Park Lodge Avenue St Nicholas Harpenden Hertfordshire AL5 2BX on 25 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mrs Olga Reith as a director on 11 March 2014 | |
18 Aug 2015 | TM01 | Termination of appointment of Donald Thomas Riley as a director on 30 April 2015 | |
18 Aug 2015 | AP03 | Appointment of Mr Allan Douglas Atkinson as a secretary on 1 May 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Donald Thomas Riley as a secretary on 30 April 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
29 Aug 2014 | TM01 | Termination of appointment of Cranstoun Graham Reith as a director on 11 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Cranstoun Graham Reith as a director on 11 March 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 | Annual return made up to 1 August 2013 no member list | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |