Advanced company searchLink opens in new window

AMYAND PARK RESIDENTS ASSOCIATION LIMITED

Company number 01286807

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)
25 Jun 2018 PSC08 Notification of a person with significant control statement
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mr Jamie Gallacher as a director on 1 November 2016
24 Mar 2017 TM01 Termination of appointment of a director
24 Mar 2017 TM01 Termination of appointment of Kathryn Margaret Just as a director on 30 October 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 7
28 Feb 2016 AP01 Appointment of Mrs Jill Kennedy as a director on 1 January 2016
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 TM01 Termination of appointment of Jill Kennedy as a director on 1 April 2015
15 Mar 2015 AP01 Appointment of Mr Harry Jonathan Lowe as a director on 16 May 2014
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7
15 Feb 2015 AD01 Registered office address changed from C/O Katy Croxford 102C Amyand Park Road Twickenham TW1 3HP to C/O Hilary Faul 102C Amyand Park Road Twickenham TW1 3HP on 15 February 2015
27 Nov 2014 AP01 Appointment of Ms Sukhbir Jandu as a director on 10 October 2014
27 Nov 2014 TM01 Termination of appointment of Katy Croxford as a director on 1 October 2014
10 Nov 2014 CH01 Director's details changed for Miss Katy Croxford on 1 October 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 8
01 Jan 2014 AP01 Appointment of Mr James Mason as a director
06 Aug 2013 AD01 Registered office address changed from C/O Mr R E Gibby 104C Amyand Park Road Twickenham Middlesex TW1 3HP England on 6 August 2013
06 Aug 2013 TM01 Termination of appointment of Edit Weigl-Gibby as a director
06 Aug 2013 TM01 Termination of appointment of Robert Gibby as a director