- Company Overview for PARVA COTTAGES MANAGEMENT LIMITED (04130263)
- Filing history for PARVA COTTAGES MANAGEMENT LIMITED (04130263)
- People for PARVA COTTAGES MANAGEMENT LIMITED (04130263)
- More for PARVA COTTAGES MANAGEMENT LIMITED (04130263)
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) |
---|---|---|---|
05 Aug 2015 | AP03 | Appointment of Mrs Patricia Anne Osborne as a secretary on 5 August 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Jennifer Ann Green as a secretary on 5 August 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AP01 | Appointment of Mr Andrew Robert Penny as a director on 20 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Christopher Matthew Green as a director on 20 December 2014 | |
20 Dec 2014 | AP03 | Appointment of Mrs Jennifer Ann Green as a secretary on 20 December 2014 | |
20 Dec 2014 | AD02 | Register inspection address has been changed from 3 Parva Cottages Bournemouth Road Charlton Marshall Blandford Forum Dorset DT11 9LG England to 4 Bournemouth Road Charlton Marshall Blandford Forum Dorset DT11 9LG | |
20 Dec 2014 | TM02 | Termination of appointment of Andrew Robert Penny as a secretary on 20 December 2014 | |
20 Dec 2014 | TM02 | Termination of appointment of Andrew Robert Penny as a secretary on 20 December 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Christopher Matthew Green as a director on 20 December 2014 | |
26 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Jun 2014 | AP01 | Appointment of Mr Stephen James Lock as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | TM01 | Termination of appointment of Tracy Mulligan as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Christopher Matthew Green as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Tracy Mulligan as a director | |
24 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Patricia Anne Osborne on 5 December 2012 | |
05 Dec 2012 | AD04 | Register(s) moved to registered office address | |
04 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2011 | |
07 Dec 2011 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
|
|
02 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders |