AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED
Company number 09522075
- Company Overview for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED (09522075)
- Filing history for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED (09522075)
- People for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED (09522075)
- Charges for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED (09522075)
- More for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED (09522075)
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) |
---|---|---|---|
20 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport England SK3 8AB England to One Fleet Place London EC4M 7WS on 16 January 2018 | |
17 Nov 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 28 February 2017 | |
17 Nov 2017 | MR01 | Registration of charge 095220750005, created on 14 November 2017 | |
25 Jul 2017 | CERTNM |
Company name changed expresso property (park quadrant) LIMITED\certificate issued on 25/07/17
|
|
14 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 May 2017 | MR01 |
Registration of charge 095220750004, created on 18 April 2017
|
|
12 Apr 2017 | MR01 | Registration of charge 095220750003, created on 11 April 2017 | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
30 Mar 2017 | SH08 | Change of share class name or designation | |
28 Mar 2017 | MR04 | Satisfaction of charge 095220750001 in full | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AP01 | Appointment of David Gaffney as a director on 13 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Nicholas John Robinson as a director on 13 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Gordon Knox Coster as a director on 13 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Andrew Reginald Bolt as a director on 13 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 095220750002, created on 13 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Mar 2016 | MR01 | Registration of charge 095220750001, created on 2 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Andrew Reginald Bolt as a director on 2 March 2016 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Vindex Services Limited as a director on 2 February 2016 |