Advanced company searchLink opens in new window

PERCY GARDENS WORCESTER PARK (BLOCK CEF) MANAGEMENT COMPANY LIMITED

Company number 02744097

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)
09 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Nov 1994 AA Full accounts made up to 30 September 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1993
13 Oct 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
19 Aug 1994 363x Annual return made up to 01/09/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAnnual return made up to 01/09/94
24 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
18 May 1994 DISS40 Compulsory strike-off action has been discontinued
18 May 1994 287 Registered office changed on 18/05/94 from: 50 lancaster road enfield. Middlesex. EN2 0BY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/05/94 from: 50 lancaster road enfield. Middlesex. EN2 0BY
18 May 1994 363x Annual return made up to 01/09/93
22 Mar 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
18 Sep 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Sep 1992 NEWINC Incorporation