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) |
---|---|---|---|
15 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Tony John Gordon on 15 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mrs Julie Gordon on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA to 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA on 15 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mrs Julie Gordon on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Tony John Gordon on 9 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 520 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DJ to 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA on 9 September 2015 | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
25 Jun 2014 | AD01 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 25 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
29 Apr 2013 | CH01 | Director's details changed | |
27 Apr 2013 | CH01 | Director's details changed for Mr Tony John Gordon on 13 September 2011 | |
23 Apr 2013 | CH03 | Secretary's details changed for Julie Johnson on 12 May 2012 | |
23 Apr 2013 | CH01 | Director's details changed for Mrs Julie Gordon on 1 January 2013 | |
23 Apr 2013 | CH03 | Secretary's details changed for Julie Johnson on 1 January 2013 | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Julie Johnson on 12 May 2012 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
21 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders |