INVESTMENT FREEHOLDS (PARKSIDE) LIMITED
Company number 07833212
- Company Overview for INVESTMENT FREEHOLDS (PARKSIDE) LIMITED (07833212)
- Filing history for INVESTMENT FREEHOLDS (PARKSIDE) LIMITED (07833212)
- People for INVESTMENT FREEHOLDS (PARKSIDE) LIMITED (07833212)
- Charges for INVESTMENT FREEHOLDS (PARKSIDE) LIMITED (07833212)
- More for INVESTMENT FREEHOLDS (PARKSIDE) LIMITED (07833212)
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) |
---|---|---|---|
10 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Sep 2017 | PSC02 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 28 July 2016 | |
12 Sep 2017 | PSC07 | Cessation of Neil Adam Robinson as a person with significant control on 28 July 2016 | |
12 Sep 2017 | PSC07 | Cessation of Stephen Michael Chard as a person with significant control on 28 July 2016 | |
03 May 2017 | MR04 | Satisfaction of charge 078332120001 in full | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Molteno House 302 Regents Park Road London N3 2JX on 13 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Molteno House 302 Regents Park Road London N3 2JX on 13 September 2016 | |
12 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr William Kenneth Procter as a director on 28 July 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Christopher Charles Mcgill as a director on 28 July 2016 | |
08 Sep 2016 | AP03 | Appointment of Paul Hallam as a secretary on 28 July 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Neil Adam Robinson as a director on 28 July 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of James Robert Peace as a director on 28 July 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Stephen Michael Chard as a director on 28 July 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of James Robert Peace as a secretary on 28 July 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | MR04 | Satisfaction of charge 078332120002 in full | |
07 Jan 2016 | MR01 | Registration of charge 078332120002, created on 24 December 2015 | |
01 Dec 2015 | MR01 | Registration of charge 078332120001, created on 26 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |