- Company Overview for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
- Filing history for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
- People for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
- Charges for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
- Insolvency for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
- More for PARKRIDGE (SHIRES GATEWAY) LIMITED (06483911)
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) |
---|---|---|---|
11 Feb 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-02-11
|
|
11 Feb 2011 | CH01 | Director's details changed for Philip Thomas O Callaghan on 1 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr John Charles Cutts on 21 January 2011 | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2010 | TM01 | Termination of appointment of Nicholas Scott as a director | |
25 Jun 2010 | AA | Full accounts made up to 31 December 2008 | |
24 Jun 2010 | AP01 | Appointment of Mr Corin Robert Winfield as a director | |
26 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD | |
10 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
13 Jun 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
10 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2008 | 288b | Secretary resigned | |
29 Jan 2008 | 288b | Director resigned | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | NEWINC | Incorporation |