Advanced company searchLink opens in new window

34 DE PARYS AVENUE (MANAGEMENT) LIMITED

Company number 01703442

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)
28 Mar 2016 TM02 Termination of appointment of Julie Anita Thompson as a secretary on 20 March 2016
04 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 175
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 175
07 Mar 2015 AD01 Registered office address changed from , Flat 1, Number 34 De Parys Avenue, Bedford, MK40 2TW, England to Flat 2 Number 34 De Parys Avenue Bedford England Flat 2 34 De Parys Avenue Bedford Bedfordshire MK40 2TW on 7 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from , East Farm High Street, Toseland, St. Neots, Cambridgeshire, PE19 6RX to Flat 2 Number 34 De Parys Avenue Bedford England Flat 2 34 De Parys Avenue Bedford Bedfordshire MK40 2TW on 4 December 2014
01 Sep 2014 TM02 Termination of appointment of Ian William Harman as a secretary on 1 September 2014
01 Sep 2014 AP03 Appointment of Mrs Julie Anita Thompson as a secretary on 1 September 2014
27 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 175
27 Mar 2014 AD01 Registered office address changed from , East Farn High Street, Toseland, St. Neots, Cambridgeshire, PE19 6RX, England on 27 March 2014
27 Mar 2014 TM02 Termination of appointment of Neil Frankel as a secretary
27 Mar 2014 TM02 Termination of appointment of Neil Frankel as a secretary
27 Mar 2014 AD01 Registered office address changed from , C/O Neil Frankel, 16 Newnham Street, Bedford, MK40 3JR, England on 27 March 2014
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2014 AP01 Appointment of Mrs Risa Harman as a director
28 Jan 2014 AP03 Appointment of Mr Ian William Harman as a secretary
11 Jun 2013 TM01 Termination of appointment of Paul Sinclair as a director
13 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
11 May 2013 CH01 Director's details changed for Neil Robert Frankel on 8 May 2013
11 May 2013 CH03 Secretary's details changed for Neil Robert Frankel on 8 May 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from , Flat 5, 34 De Parys Avenue, Bedford, Beds, MK40 2TW on 7 March 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011