CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED
Company number 05777577
- Company Overview for CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577)
- Filing history for CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577)
- People for CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577)
- More for CITY PARK (HOVE) MANAGEMENT COMPANY LIMITED (05777577)
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) |
---|---|---|---|
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
16 Apr 2018 | PSC02 | Notification of Hove Property Investments Limited as a person with significant control on 6 April 2016 | |
13 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2018 | |
05 Feb 2018 | PSC03 | Notification of Eastleigh Borough Council as a person with significant control on 12 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Aegon Uk Property Fund Limited as a person with significant control on 12 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Andrew James Trayer as a director on 18 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Christopher Munday as a director on 12 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Eastleigh House Upper Market Street Eastleigh SO50 9YN on 17 January 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Aaron John Pope as a director on 18 October 2016 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Oct 2016 | TM01 | Termination of appointment of Duncan Holmes as a director on 9 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from 77 Gracechurch Street London EC3V 0AS to 3 Bunhill Row London EC1Y 8YZ on 14 August 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Duncan Anthony O'neill as a director on 20 April 2015 | |
17 Jun 2015 | AP01 | Appointment of Christopher Munday as a director on 20 April 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Fiona Mccormack as a secretary on 20 April 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Martin O'reilly as a director on 20 April 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Margaret Kinane as a director on 20 April 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to 77 Gracechurch Street London EC3V 0AS on 16 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
14 May 2015 | TM02 | Termination of appointment of Tricia Cosgrave as a secretary on 29 January 2015 |