115 PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 07013291
- Company Overview for 115 PARK ROAD MANAGEMENT COMPANY LIMITED (07013291)
- Filing history for 115 PARK ROAD MANAGEMENT COMPANY LIMITED (07013291)
- People for 115 PARK ROAD MANAGEMENT COMPANY LIMITED (07013291)
- More for 115 PARK ROAD MANAGEMENT COMPANY LIMITED (07013291)
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) |
---|---|---|---|
17 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Stephen Harry Facer on 1 June 2022 | |
18 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Jun 2017 | AP03 | Appointment of Mr Keith Charles Webster as a secretary on 10 June 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Julie Gordon as a secretary on 10 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA England to 27 Glendale Close Horsham West Sussex RH12 4GR on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Keith Charles Webster as a director on 10 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Stephen Harry Facer as a director on 10 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Tony John Gordon as a director on 10 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Julie Gordon as a director on 10 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|