PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08373038
- Company Overview for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- Filing history for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- People for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- More for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
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) |
---|---|---|---|
04 Apr 2017 | AP04 | Appointment of Alexandre Boyes Man Ltd as a secretary on 4 April 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 4 April 2017 | |
03 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Mar 2017 | AP01 | Appointment of Ms Shirely Rae Brightiff as a director on 20 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Gladys Audrey Paul as a director on 13 September 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Mrs Gladys Audrey Paul on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mrs Alison Margaret Jempson on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Kevin Vincent Martin on 8 March 2016 | |
20 Oct 2015 | TM01 | Termination of appointment of Sylvia Daphne Samms as a director on 16 October 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
29 Aug 2014 | AP01 | Appointment of Mr Kevin Vincent Martin as a director on 18 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Richard William Palmer as a director on 18 August 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Apr 2014 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QQ on 27 April 2014 | |
16 Apr 2014 | AP03 | Appointment of Mr James Daniel Tarr as a secretary | |
16 Apr 2014 | AP01 | Appointment of Mrs Alison Margaret Jempson as a director | |
16 Apr 2014 | AP01 | Appointment of Mrs Sylvia Daphne Samms as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Richard William Palmer as a director | |
16 Apr 2014 | AP01 | Appointment of Mrs Gladys Audrey Paul as a director | |
16 Apr 2014 | TM02 | Termination of appointment of Graeme Duncan as a secretary | |
16 Apr 2014 | TM01 | Termination of appointment of Karen Nicholls as a director |