Download leads from Nexok and grow your business. Find out more

115 Park Road Management Company Limited

Documents

Total Documents118
Total Pages378

Filing History

5 June 2023Accounts for a dormant company made up to 30 September 2022
1 June 2023Confirmation statement made on 1 June 2023 with updates
1 June 2022Confirmation statement made on 1 June 2022 with updates
1 June 2022Director's details changed for Mr Stephen Harry Facer on 1 June 2022
18 May 2022Accounts for a dormant company made up to 30 September 2021
7 June 2021Confirmation statement made on 1 June 2021 with updates
20 May 2021Accounts for a dormant company made up to 30 September 2020
5 June 2020Confirmation statement made on 1 June 2020 with updates
20 April 2020Accounts for a dormant company made up to 30 September 2019
5 June 2019Accounts for a dormant company made up to 30 September 2018
3 June 2019Confirmation statement made on 1 June 2019 with updates
14 June 2018Confirmation statement made on 1 June 2018 with updates
13 June 2018Accounts for a dormant company made up to 30 September 2017
15 June 2017Appointment of Mr Keith Charles Webster as a secretary on 10 June 2016
15 June 2017Appointment of Mr Keith Charles Webster as a secretary on 10 June 2016
14 June 2017Accounts for a dormant company made up to 30 September 2016
14 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Confirmation statement made on 1 June 2017 with updates
14 June 2017Accounts for a dormant company made up to 30 September 2016
11 October 2016Termination of appointment of Julie Gordon as a secretary on 10 June 2016
11 October 2016Termination of appointment of Julie Gordon as a secretary on 10 June 2016
27 June 2016Termination of appointment of Julie Gordon as a director on 10 June 2016
27 June 2016Registered 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 2016Termination of appointment of Julie Gordon as a director on 10 June 2016
27 June 2016Termination of appointment of Tony John Gordon as a director on 10 June 2016
27 June 2016Termination of appointment of Tony John Gordon as a director on 10 June 2016
27 June 2016Appointment of Mr Keith Charles Webster as a director on 10 June 2016
27 June 2016Appointment of Mr Stephen Harry Facer as a director on 10 June 2016
27 June 2016Registered 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 2016Appointment of Mr Stephen Harry Facer as a director on 10 June 2016
27 June 2016Appointment of Mr Keith Charles Webster as a director on 10 June 2016
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
15 October 2015Registered 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 2015Accounts for a dormant company made up to 30 September 2015
15 October 2015Accounts for a dormant company made up to 30 September 2015
15 October 2015Registered 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 2015Director's details changed for Mr Tony John Gordon on 15 October 2015
15 October 2015Director's details changed for Mr Tony John Gordon on 15 October 2015
15 October 2015Director's details changed for Mrs Julie Gordon on 15 October 2015
15 October 2015Director's details changed for Mrs Julie Gordon on 15 October 2015
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6
9 September 2015Director's details changed for Mr Tony John Gordon on 9 September 2015
9 September 2015Director's details changed for Mr Tony John Gordon on 9 September 2015
9 September 2015Director's details changed for Mr Tony John Gordon on 9 September 2015
9 September 2015Director's details changed for Mrs Julie Gordon on 9 September 2015
9 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mrs Julie Gordon on 9 September 2015
9 September 2015Director's details changed for Mrs Julie Gordon on 9 September 2015
19 November 2014Accounts for a dormant company made up to 30 September 2014
19 November 2014Accounts for a dormant company made up to 30 September 2014
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
25 June 2014Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 25 June 2014
25 June 2014Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 25 June 2014
31 March 2014Total exemption small company accounts made up to 30 September 2013
31 March 2014Total exemption small company accounts made up to 30 September 2013
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
29 April 2013Director's details changed
29 April 2013Director's details changed
27 April 2013Director's details changed for Mr Tony John Gordon on 13 September 2011
27 April 2013Director's details changed for Mr Tony John Gordon on 13 September 2011
23 April 2013Director's details changed for Mrs Julie Gordon on 1 January 2013
23 April 2013Secretary's details changed for Julie Johnson on 1 January 2013
23 April 2013Director's details changed for Mrs Julie Gordon on 1 January 2013
23 April 2013Director's details changed for Mrs Julie Gordon on 1 January 2013
23 April 2013Secretary's details changed for Julie Johnson on 1 January 2013
23 April 2013Secretary's details changed for Julie Johnson on 1 January 2013
23 April 2013Secretary's details changed for Julie Johnson on 12 May 2012
23 April 2013Secretary's details changed for Julie Johnson on 12 May 2012
6 November 2012Accounts for a dormant company made up to 30 September 2012
6 November 2012Accounts for a dormant company made up to 30 September 2012
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
14 May 2012Director's details changed for Julie Johnson on 12 May 2012
14 May 2012Director's details changed for Julie Johnson on 12 May 2012
21 November 2011Accounts for a dormant company made up to 30 September 2011
21 November 2011Accounts for a dormant company made up to 30 September 2011
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
21 March 2011Accounts for a dormant company made up to 30 September 2010
21 March 2011Accounts for a dormant company made up to 30 September 2010
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
7 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
6 December 2010Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010
6 December 2010Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010
6 December 2010Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010
6 December 2010Registered office address changed from 32 Thorpewood Business Park Thorpe Wood Peterborough PE3 6SR on 6 December 2010
6 December 2010Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010
6 December 2010Registered office address changed from Longueville House the Village Orton Longueville Peterborough Cambridgeshire PE2 7DN England on 6 December 2010
31 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 5
31 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 5
26 October 2009Company name changed 115 and 115A park road management company LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
26 October 2009Company name changed 115 and 115A park road management company LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
9 September 2009Appointment terminated director john cowdry
9 September 2009Director and secretary appointed julie johnson
9 September 2009Appointment terminated secretary london law secretarial LIMITED
9 September 2009Incorporation
9 September 2009Incorporation
9 September 2009Director appointed tony john gordon
9 September 2009Appointment terminated secretary london law secretarial LIMITED
9 September 2009Appointment terminated director john cowdry
9 September 2009Director appointed tony john gordon
9 September 2009Registered office changed on 09/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
9 September 2009Registered office changed on 09/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
9 September 2009Director and secretary appointed julie johnson
Sign up now to grow your client base. Plans & Pricing