PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED
Company number 03625532
- Company Overview for PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED (03625532)
- Filing history for PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED (03625532)
- People for PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED (03625532)
- More for PARK HOUSE (BRIDGE END) MANAGEMENT COMPANY LIMITED (03625532)
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) |
---|---|---|---|
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 28 July 2012 no member list | |
13 Aug 2012 | AD01 | Registered office address changed from C/O Pennycuzck Collins 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS on 13 August 2012 | |
25 Jul 2012 | TM02 | Termination of appointment of Om Property Management as a secretary | |
30 Mar 2012 | AP01 | Appointment of Mrs Rosalind Elizabeth Jackson as a director | |
30 Mar 2012 | AP01 | Appointment of Simi Chaudhry as a director | |
21 Mar 2012 | AP03 | Appointment of Peter Dening as a secretary | |
21 Mar 2012 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 21 March 2012 | |
18 Aug 2011 | AR01 | Annual return made up to 28 July 2011 no member list | |
18 Aug 2011 | AP04 | Appointment of Om Property Management as a secretary | |
17 Aug 2011 | CH01 | Director's details changed for Michael Anthony Quinn on 27 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Alastair John Pinnock on 27 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Bryan James Hall on 27 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Martin Frank Clark on 27 July 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Hugh Furber on 27 July 2011 | |
17 Aug 2011 | TM02 | Termination of appointment of Peverel Om Limited as a secretary | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 28 July 2010 no member list | |
25 May 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
23 Nov 2009 | TM01 | Termination of appointment of Lilian Taylor as a director | |
07 Aug 2009 | 363a | Annual return made up to 28/07/09 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
07 Nov 2008 | 288a | Director appointed susan ann simpson | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX |