EIGHTY PALATINE ROAD MANAGEMENT COMPANY LIMITED
Company number 01100218
- Company Overview for EIGHTY PALATINE ROAD MANAGEMENT COMPANY LIMITED (01100218)
- Filing history for EIGHTY PALATINE ROAD MANAGEMENT COMPANY LIMITED (01100218)
- People for EIGHTY PALATINE ROAD MANAGEMENT COMPANY LIMITED (01100218)
- More for EIGHTY PALATINE ROAD MANAGEMENT COMPANY LIMITED (01100218)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
20 Oct 2015 | CH01 | Director's details changed for Jeffrey Gerald Osborne Wynne on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Michael Robert Chambers on 20 October 2015 | |
20 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Jonathan Richard Clare on 20 October 2015 | |
15 Oct 2015 | CH04 | Secretary's details changed for Realty Management Limited on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 | |
11 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
09 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
06 Sep 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
25 Jan 2010 | CH04 | Secretary's details changed for Realty Management Limited on 1 October 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Michael Robert Chambers on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Jonathan Richard Clare on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Jeffrey Gerald Osborne Wynne on 1 October 2009 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
29 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
12 Jan 2009 | 363a | Return made up to 31/12/08; no change of members |