- Company Overview for PALACE COURT RUSHDEN MANAGEMENT COMPANY LIMITED (06082969)
- Filing history for PALACE COURT RUSHDEN MANAGEMENT COMPANY LIMITED (06082969)
- People for PALACE COURT RUSHDEN MANAGEMENT COMPANY LIMITED (06082969)
- More for PALACE COURT RUSHDEN MANAGEMENT COMPANY LIMITED (06082969)
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) |
---|---|---|---|
23 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AAMD | Amended accounts made up to 28 February 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of Mr Laurence Freilich as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Prinal Shah as a secretary | |
31 Mar 2011 | TM01 | Termination of appointment of Jane Hicks as a director | |
29 Mar 2011 | AD01 | Registered office address changed from Chelsea Works, St Michael's Road Kettering Northamptonshire NN15 6AU on 29 March 2011 | |
12 Aug 2010 | TM02 | Termination of appointment of Sharon Lloyd as a secretary | |
12 Aug 2010 | AP03 | Appointment of Prinal Vinodchandra Shah as a secretary | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Jane Hicks on 8 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Oct 2009 | AP03 | Appointment of Sharon Pearl Lloyd as a secretary | |
22 Oct 2009 | AP01 | Appointment of Jane Hicks as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Courtney Hooper as a director | |
20 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
17 Apr 2009 | 288b | Appointment terminated secretary jane hicks |