THE PARKGATE PAVILIONS MANAGEMENT COMPANY LIMITED
Company number 06772071
- Company Overview for THE PARKGATE PAVILIONS MANAGEMENT COMPANY LIMITED (06772071)
- Filing history for THE PARKGATE PAVILIONS MANAGEMENT COMPANY LIMITED (06772071)
- People for THE PARKGATE PAVILIONS MANAGEMENT COMPANY LIMITED (06772071)
- More for THE PARKGATE PAVILIONS MANAGEMENT COMPANY LIMITED (06772071)
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 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Black 3 the Pavillions Knutsford Business Park Mobberley Road Knutsford Cheshire WA16 8ZR to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 26 January 2015 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of David Brinley Salmon as a director | |
29 Jan 2014 | AD01 | Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU on 29 January 2014 | |
29 Jan 2014 | TM01 | Termination of appointment of Andrew Sutherland as a director | |
29 Jan 2014 | TM01 | Termination of appointment of David Milloy as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Philip Miller as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Euan Haggerty as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Andrew Sutherland on 13 June 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Andrew Sutherland on 24 August 2012 | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
20 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for David Thomas Milloy on 28 September 2011 | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | AP01 | Appointment of Euan James Edward Haggerty as a director | |
14 Jun 2011 | AD01 | Registered office address changed from 28 Dover Street London W1S 4NA on 14 June 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 11 February 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |