18 PARISH GHYLL ROAD (FREEHOLD) LIMITED
Company number 06241713
- Company Overview for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- Filing history for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- People for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- More for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH03 | Secretary's details changed for Accounting Services Ltd on 26 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2015 | AP03 | Appointment of Accounting Services Ltd as a secretary on 27 November 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AP01 | Appointment of Ms Kerry Pelkowski as a director | |
11 Dec 2013 | TM02 | Termination of appointment of Maurice Ahern as a secretary | |
11 Dec 2013 | TM01 | Termination of appointment of Maurice Ahern as a director | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
21 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
04 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Michelle Ellaby on 6 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Miriam Elizabeth Powell on 6 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Maurice Robert Ahern on 6 May 2010 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Sep 2008 | 288c | Director's change of particulars / paul turner / 14/08/2008 | |
15 Sep 2008 | 288c | Director's change of particulars / paul turner / 14/09/2008 | |
05 Jun 2008 | 363a | Return made up to 09/05/08; full list of members |