Total Documents | 118 |
---|
Total Pages | 378 |
---|
5 June 2023 | Accounts for a dormant company made up to 30 September 2022 |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates |
1 June 2022 | Director's details changed for Mr Stephen Harry Facer on 1 June 2022 |
18 May 2022 | Accounts for a dormant company made up to 30 September 2021 |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates |
20 May 2021 | Accounts for a dormant company made up to 30 September 2020 |
5 June 2020 | Confirmation statement made on 1 June 2020 with updates |
20 April 2020 | Accounts for a dormant company made up to 30 September 2019 |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 |
15 June 2017 | Appointment of Mr Keith Charles Webster as a secretary on 10 June 2016 |
15 June 2017 | Appointment of Mr Keith Charles Webster as a secretary on 10 June 2016 |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
11 October 2016 | Termination of appointment of Julie Gordon as a secretary on 10 June 2016 |
11 October 2016 | Termination of appointment of Julie Gordon as a secretary on 10 June 2016 |
27 June 2016 | Termination of appointment of Julie Gordon as a director on 10 June 2016 |
27 June 2016 | Registered office address changed from 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA England to 27 Glendale Close Horsham West Sussex RH12 4GR on 27 June 2016 |
27 June 2016 | Termination of appointment of Julie Gordon as a director on 10 June 2016 |
27 June 2016 | Termination of appointment of Tony John Gordon as a director on 10 June 2016 |
27 June 2016 | Termination of appointment of Tony John Gordon as a director on 10 June 2016 |
27 June 2016 | Appointment of Mr Keith Charles Webster as a director on 10 June 2016 |
27 June 2016 | Appointment of Mr Stephen Harry Facer as a director on 10 June 2016 |
27 June 2016 | Registered office address changed from 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA England to 27 Glendale Close Horsham West Sussex RH12 4GR on 27 June 2016 |
27 June 2016 | Appointment of Mr Stephen Harry Facer as a director on 10 June 2016 |
27 June 2016 | Appointment of Mr Keith Charles Webster as a director on 10 June 2016 |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 October 2015 | Registered office address changed from 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA to 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA on 15 October 2015 |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 |
15 October 2015 | Registered office address changed from 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA to 8 Mill Road Nassington Peterborough Cambridgeshire PE8 6QA on 15 October 2015 |
15 October 2015 | Director's details changed for Mr Tony John Gordon on 15 October 2015 |
15 October 2015 | Director's details changed for Mr Tony John Gordon on 15 October 2015 |
15 October 2015 | Director's details changed for Mrs Julie Gordon on 15 October 2015 |
15 October 2015 | Director's details changed for Mrs Julie Gordon on 15 October 2015 |
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 September 2015 | Director's details changed for Mr Tony John Gordon on 9 September 2015 |
9 September 2015 | Director's details changed for Mr Tony John Gordon on 9 September 2015 |
9 September 2015 | Director's details changed for Mr Tony John Gordon on 9 September 2015 |
9 September 2015 | Director's details changed for Mrs Julie Gordon on 9 September 2015 |
9 September 2015 | Registered office address changed from 520 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DJ to 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA on 9 September 2015 |
9 September 2015 | Registered office address changed from 520 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DJ to 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA on 9 September 2015 |
9 September 2015 | Registered office address changed from 520 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DJ to 8 Mill Lane Nassington Peterborough Cambridgeshire PE8 6QA on 9 September 2015 |
9 September 2015 | Director's details changed for Mrs Julie Gordon on 9 September 2015 |
9 September 2015 | Director's details changed for Mrs Julie Gordon on 9 September 2015 |
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 |
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
25 June 2014 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 25 June 2014 |
25 June 2014 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 25 June 2014 |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 April 2013 | Director's details changed |
29 April 2013 | Director's details changed |
27 April 2013 | Director's details changed for Mr Tony John Gordon on 13 September 2011 |
27 April 2013 | Director's details changed for Mr Tony John Gordon on 13 September 2011 |
23 April 2013 | Director's details changed for Mrs Julie Gordon on 1 January 2013 |
23 April 2013 | Secretary's details changed for Julie Johnson on 1 January 2013 |
23 April 2013 | Director's details changed for Mrs Julie Gordon on 1 January 2013 |
23 April 2013 | Director's details changed for Mrs Julie Gordon on 1 January 2013 |
23 April 2013 | Secretary's details changed for Julie Johnson on 1 January 2013 |
23 April 2013 | Secretary's details changed for Julie Johnson on 1 January 2013 |
23 April 2013 | Secretary's details changed for Julie Johnson on 12 May 2012 |
23 April 2013 | Secretary's details changed for Julie Johnson on 12 May 2012 |
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 |
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
14 May 2012 | Director's details changed for Julie Johnson on 12 May 2012 |
14 May 2012 | Director's details changed for Julie Johnson on 12 May 2012 |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
6 December 2010 | Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010 |
6 December 2010 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010 |
6 December 2010 | Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010 |
6 December 2010 | Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010 |
6 December 2010 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010 |
6 December 2010 | Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010 |
31 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
26 October 2009 | Company name changed 115 and 115A park road management company LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
26 October 2009 | Company name changed 115 and 115A park road management company LIMITED\certificate issued on 26/10/09
|
9 September 2009 | Appointment terminated director john cowdry |
9 September 2009 | Director and secretary appointed julie johnson |
9 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
9 September 2009 | Incorporation |
9 September 2009 | Incorporation |
9 September 2009 | Director appointed tony john gordon |
9 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
9 September 2009 | Appointment terminated director john cowdry |
9 September 2009 | Director appointed tony john gordon |
9 September 2009 | Registered office changed on 09/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
9 September 2009 | Registered office changed on 09/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
9 September 2009 | Director and secretary appointed julie johnson |