PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED
Company number 07153553
- Company Overview for PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED (07153553)
- Filing history for PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED (07153553)
- People for PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED (07153553)
- More for PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED (07153553)
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) |
---|---|---|---|
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
06 Jun 2018 | TM02 | Termination of appointment of Galbraith Property Services Limited as a secretary on 6 June 2018 | |
06 Jun 2018 | AP04 | Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 5 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 June 2018 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AP04 | Appointment of Galbraith Property Services Limited as a secretary on 1 August 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Jane Philips as a secretary on 27 July 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Galbraith Property Services 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Lynne Butler as a director on 6 October 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mrs Susanne Mary Woodcock on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mrs Lynne Butler on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Alan Cundell on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Stephen Nicholas Borrett on 17 August 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 10 February 2016 no member list | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 May 2015 | AP03 | Appointment of Mrs Jane Philips as a secretary on 1 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Kelly Anne Hobbs as a director on 1 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to C/O Galbraith Property Services 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 30 April 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 | |
12 Feb 2015 | AR01 | Annual return made up to 10 February 2015 no member list |