GALES PARK MANAGEMENT COMPANY LIMITED
Company number 08826512
- Company Overview for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- Filing history for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- People for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
- More for GALES PARK MANAGEMENT COMPANY LIMITED (08826512)
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) |
---|---|---|---|
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jul 2017 | TM02 | Termination of appointment of Karl William Arthur Endersby as a secretary on 28 July 2017 | |
28 Jul 2017 | AP04 | Appointment of Remus Management Limited as a secretary on 28 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Karl William Arthur Endersby as a director on 28 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Matthew James Paine as a director on 26 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Mark Docherty as a director on 23 May 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE to Persimmon House Fulford York YO19 4FE on 24 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AR01 | Annual return made up to 27 December 2015 no member list | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Feb 2015 | AP03 | Appointment of Mr Karl William Arthur Endersby as a secretary on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Thomas Robert Moody as a secretary on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Thomas Robert Moody as a secretary on 3 February 2015 | |
02 Jan 2015 | AR01 | Annual return made up to 27 December 2014 no member list | |
17 Jan 2014 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 January 2014 | |
17 Jan 2014 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director | |
17 Jan 2014 | AP03 | Appointment of Thomas Robert Moody as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of Diana Redding as a director | |
17 Jan 2014 | AP01 | Appointment of Joe Lindsay as a director | |
08 Jan 2014 | AP01 | Appointment of Mark Docherty as a director |