Advanced company searchLink opens in new window

86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED

Company number 01788136

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)
24 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7
14 May 2014 CH04 Secretary's details changed for Zephyr Property Management Ltd on 1 February 2014
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2013 AD01 Registered office address changed from C/O Zephyr Pm Ltd Po Box Po Box1748 51 Middle Road Sholing Southampton Hampshire SO19 8FR United Kingdom on 28 November 2013
15 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
23 Oct 2012 AP04 Appointment of Zephyr Property Management Ltd as a secretary
22 Oct 2012 AD01 Registered office address changed from 86-88 Amyand Park Road Twickenham Middlesex TW1 3HH on 22 October 2012
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
08 Jun 2012 TM02 Termination of appointment of Jenny Simms as a secretary
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Eleanor Jane Ward on 1 November 2009
27 Jul 2010 CH01 Director's details changed for Louisa Alice Marsh on 1 November 2009
06 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
09 Dec 2009 AP03 Appointment of Jenny Louisa Simms as a secretary
25 Oct 2009 AP01 Appointment of William Todd as a director
25 Oct 2009 TM02 Termination of appointment of Julie Gregory as a secretary