PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED
Company number 06593107
- Company Overview for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- Filing history for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- People for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
- More for PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED (06593107)
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) |
---|---|---|---|
03 Aug 2018 | TM02 | Termination of appointment of Christopher John Gardner as a secretary on 2 August 2018 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
07 Jun 2017 | TM01 | Termination of appointment of Oliver Moses as a director on 17 May 2017 | |
19 Dec 2016 | CH03 | Secretary's details changed for Mr Christopher John Gardner on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Thomas Anthony Sheridan as a director on 16 December 2016 | |
09 Nov 2016 | AP01 | Appointment of Miss Barbara Ellis as a director on 9 November 2016 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of Keith Davies as a director on 25 August 2016 | |
23 Jun 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
22 May 2015 | AD01 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 22 May 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 14 May 2014 no member list | |
21 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 | |
21 May 2013 | AR01 | Annual return made up to 14 May 2013 no member list | |
21 May 2013 | CH03 | Secretary's details changed for Mr Christopher John Gardner on 21 May 2013 | |
11 Dec 2012 | AP01 | Appointment of Mr Oliver Moses as a director | |
09 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 no member list | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 14 May 2011 no member list |