GREAT ALNE PARK MANAGEMENT LIMITED
Company number 08390663
- Company Overview for GREAT ALNE PARK MANAGEMENT LIMITED (08390663)
- Filing history for GREAT ALNE PARK MANAGEMENT LIMITED (08390663)
- People for GREAT ALNE PARK MANAGEMENT LIMITED (08390663)
- Charges for GREAT ALNE PARK MANAGEMENT LIMITED (08390663)
- More for GREAT ALNE PARK MANAGEMENT LIMITED (08390663)
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) |
---|---|---|---|
31 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
06 Mar 2017 | CH01 | Director's details changed for William Andrew Parry on 6 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Douglas Michael Warren as a director on 30 September 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
07 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Peter John Rand as a director on 22 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Stephen Lionel Hazelton as a director on 22 December 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Peter John Rand as a secretary on 22 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Suite 141-145 Airport House Purley Way Croydon CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016 | |
07 Jan 2016 | AP04 | Appointment of Helical Registrars Limited as a secretary on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Murphy John Timothy as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of William Andrew Parry as a director on 22 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015 | |
21 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 May 2015 | TM01 | Termination of appointment of Simon Philip Banfield as a director on 30 April 2015 | |
12 May 2015 | AP01 | Appointment of Mr Stephen Lionel Hazelton as a director on 1 May 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Douglas Michael Warren as a director on 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Simon Philip Banfield as a director on 17 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Clifford Hanan Meyler as a director on 11 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2013 | NEWINC |
Incorporation
|