HARTLEPOOL PARK ROAD PROPERTIES LIMITED
Company number 09044654
- Company Overview for HARTLEPOOL PARK ROAD PROPERTIES LIMITED (09044654)
- Filing history for HARTLEPOOL PARK ROAD PROPERTIES LIMITED (09044654)
- People for HARTLEPOOL PARK ROAD PROPERTIES LIMITED (09044654)
- Charges for HARTLEPOOL PARK ROAD PROPERTIES LIMITED (09044654)
- More for HARTLEPOOL PARK ROAD PROPERTIES LIMITED (09044654)
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) |
---|---|---|---|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
19 Oct 2015 | CERTNM |
Company name changed springfield healthcare (hartlepool) LIMITED\certificate issued on 19/10/15
|
|
16 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Feb 2015 | TM01 | Termination of appointment of Rachael Rebecca Nevins as a director on 9 January 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Mark Ronald Sydney Beadle as a director on 31 October 2014 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
14 Oct 2014 | SH02 | Sub-division of shares on 30 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Paul Phillips as a director on 30 September 2014 | |
10 Oct 2014 | MR01 | Registration of charge 090446540002, created on 30 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Richard Taylor as a director on 30 September 2014 | |
26 Sep 2014 | MR01 | Registration of charge 090446540001, created on 24 September 2014 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|