Advanced company searchLink opens in new window

HARTLEPOOL PARK ROAD PROPERTIES LIMITED

Company number 09044654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
16 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 94.95
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 94.95
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
  • GBP 1