- Company Overview for PARKGREEN ESTATES LIMITED (01552651)
- Filing history for PARKGREEN ESTATES LIMITED (01552651)
- People for PARKGREEN ESTATES LIMITED (01552651)
- Charges for PARKGREEN ESTATES LIMITED (01552651)
- More for PARKGREEN ESTATES LIMITED (01552651)
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) |
---|---|---|---|
27 Jun 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-04-06
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | AD01 | Registered office address changed from 77 Baker Street London W1U 6RF England to 5 Windus Road London N16 6UT on 12 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 5 New Quebec Street London W1H 7RG England to 77 Baker Street London W1U 6RF on 4 November 2015 | |
02 Nov 2015 | AP03 | Appointment of Mr Abdul Haleem Kherallah as a secretary on 30 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Margaret Laura Pryce as a director on 30 October 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Margaret Laura Pryce as a secretary on 30 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 5 Windus Road London N16 6UT to 5 New Quebec Street London W1H 7RG on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Abdul Haleem Kherallah as a director on 30 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
24 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
26 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
09 Feb 2012 | TM01 | Termination of appointment of Henry Pryce as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 113 Gloucester Place London W1U 6JR on 9 February 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |