- Company Overview for PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED (06035922)
- Filing history for PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED (06035922)
- People for PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED (06035922)
- More for PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED (06035922)
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) |
---|---|---|---|
29 Nov 2018 | AP01 | Appointment of Mr Tim Betts as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Campbell Johnston Gregg as a director on 29 November 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
23 May 2018 | AP01 | Appointment of Mr Campbell Johnston Gregg as a director on 23 May 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Jonathan Mark David Smee as a director on 1 December 2017 | |
21 Nov 2017 | AP01 | Appointment of Ms Nikki Louise Gibson as a director on 21 November 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Emma Jayne Jones as a director on 26 July 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Jonathan Mark David Smee as a director on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Gary Hawkins as a director on 19 June 2017 | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Philip Andrew Chapman as a director on 31 December 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Gary Hawkins as a director on 11 March 2016 | |
21 Dec 2015 | AR01 | Annual return made up to 21 December 2015 no member list | |
06 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
16 Jan 2015 | CH01 | Director's details changed for Mr Philip Andrew Chapman on 16 January 2015 | |
12 Jan 2015 | AR01 | Annual return made up to 21 December 2014 no member list | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Dec 2013 | AR01 | Annual return made up to 21 December 2013 no member list |