- Company Overview for SOUTH PARADE PIER LTD (08963185)
- Filing history for SOUTH PARADE PIER LTD (08963185)
- People for SOUTH PARADE PIER LTD (08963185)
- Charges for SOUTH PARADE PIER LTD (08963185)
- More for SOUTH PARADE PIER LTD (08963185)
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 Jul 2018 | PSC07 | Cessation of Thomas Ware as a person with significant control on 28 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Lawrence Mendel as a secretary on 1 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
16 Oct 2015 | AP03 | Appointment of Mr Lawrence Mendel as a secretary on 1 September 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Lawrence Edward Mendel as a director on 1 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 10 Clarendon Road Southsea Hampshire PO5 2EE on 16 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Thomas Ware as a director on 1 October 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|