Advanced company searchLink opens in new window

PARK COURT RESIDENTS ASSOCIATION LIMITED

Company number 00620922

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)
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
30 Mar 2016 AP01 Appointment of Alicia Jayne Creed-Miles as a director on 30 March 2016
14 Mar 2016 AA Full accounts made up to 11 June 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 360
24 Mar 2015 AA Accounts for a small company made up to 11 June 2014
10 Nov 2014 TM01 Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014
10 Nov 2014 TM01 Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014
10 Nov 2014 CH01 Director's details changed for Navjit Saini on 10 November 2014
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 360
15 Sep 2014 AP01 Appointment of Matthew Edward Calvert as a director on 5 September 2014
01 Apr 2014 AA Full accounts made up to 11 June 2013
02 Dec 2013 AP01 Appointment of Ian Anthony Almeida as a director
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 360
13 Oct 2013 TM01 Termination of appointment of Daniel Jervis as a director
30 Jul 2013 AP01 Appointment of Mr John Stephen Lanceley as a director
15 Apr 2013 AP01 Appointment of Navjit Saini as a director
12 Mar 2013 AA Accounts for a small company made up to 11 June 2012
24 Jan 2013 TM01 Termination of appointment of Thomas Purfield as a director
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 11 June 2011
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Amarjit Saini as a director