- Company Overview for PARKVIEW BASINGSTOKE PROPERTIES LIMITED (07910059)
- Filing history for PARKVIEW BASINGSTOKE PROPERTIES LIMITED (07910059)
- People for PARKVIEW BASINGSTOKE PROPERTIES LIMITED (07910059)
- More for PARKVIEW BASINGSTOKE PROPERTIES LIMITED (07910059)
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) |
---|---|---|---|
23 Jun 2015 | AP03 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Jan 2015 | TM02 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
15 Oct 2013 | CH01 | Director's details changed for Mr Rahim Virani on 1 October 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Karim Virani on 4 June 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from C/O C/O Cygnet Properties & Leisure Plc Crown House North Circular Road London NW10 7PN on 8 February 2013 | |
31 Jul 2012 | CERTNM |
Company name changed stately properties LIMITED\certificate issued on 31/07/12
|
|
31 Jul 2012 | CONNOT | Change of name notice | |
14 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
14 Feb 2012 | AP03 | Appointment of Jasvinder Singh Kalsi as a secretary | |
14 Feb 2012 | AP01 | Appointment of Karim Virani as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Rahim Virani as a director | |
06 Feb 2012 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
16 Jan 2012 | NEWINC |
Incorporation
|