THE PARK (GERRARDS CROSS) MANAGEMENT LIMITED
Company number 07270280
- Company Overview for THE PARK (GERRARDS CROSS) MANAGEMENT LIMITED (07270280)
- Filing history for THE PARK (GERRARDS CROSS) MANAGEMENT LIMITED (07270280)
- People for THE PARK (GERRARDS CROSS) MANAGEMENT LIMITED (07270280)
- More for THE PARK (GERRARDS CROSS) MANAGEMENT LIMITED (07270280)
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) |
---|---|---|---|
06 Jun 2018 | TM01 | Termination of appointment of Rita Kitty Cadwallader as a director on 5 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Werner Cords as a director on 5 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2016 | AD01 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 3 August 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | TM01 | Termination of appointment of Werner Cords as a director on 19 May 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AP01 | Appointment of Mrs Rita Kitty Cadwallader as a director on 31 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Susan Jane Cherrie as a director on 10 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
13 Jun 2014 | AP01 | Appointment of Mr Richard Leslie Harrison as a director | |
06 Dec 2013 | AD01 | Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 6 December 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Patricia Peck as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Brian Peck as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Patricia Peck as a secretary | |
15 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
05 Dec 2012 | AP01 | Appointment of Mrs Susan Cherrie as a director | |
29 Nov 2012 | AP01 | Appointment of Mr Werner Cords as a director |