- Company Overview for PARK CLOSE FLAT OWNERS LIMITED (02060128)
- Filing history for PARK CLOSE FLAT OWNERS LIMITED (02060128)
- People for PARK CLOSE FLAT OWNERS LIMITED (02060128)
- More for PARK CLOSE FLAT OWNERS LIMITED (02060128)
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 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
23 Feb 2024 | AD01 | Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024 | |
03 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Trevor Cains as a director on 21 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Heather Ann Austin as a director on 21 November 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jun 2021 | AP03 | Appointment of Mrs Jo-Anne Ward as a secretary on 21 June 2021 | |
29 Jun 2021 | TM02 | Termination of appointment of Andrews Leasehold Management as a secretary on 21 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 29 June 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
12 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Tarr as a secretary on 30 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | AP01 | Appointment of Ms Heather Ann Austin as a director on 30 January 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | |
22 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | AP03 | Appointment of Mr James Tarr as a secretary on 1 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Bns Services Limited as a secretary on 1 May 2019 |