OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD.
Company number 06371375
- Company Overview for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- Filing history for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- People for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- More for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
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) |
---|---|---|---|
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 24 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
13 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 24 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
22 Nov 2011 | TM02 | Termination of appointment of Sneller Property Consultants Ltd as a secretary | |
29 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Malcolm David Bliss on 1 January 2010 | |
29 Nov 2010 | CH04 | Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 23 August 2010 | |
23 Aug 2010 | AP03 | Appointment of Mr Anthony Berzolla as a secretary | |
07 Jul 2010 | AP01 | Appointment of Mr Jagdish Kumar Grover as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Rohit Grover as a director | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 24 March 2010 | |
29 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 24 March 2010 | |
11 Nov 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |