NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED
Company number 01652865
- Company Overview for NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED (01652865)
- Filing history for NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED (01652865)
- People for NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED (01652865)
- More for NODDY PARK ROAD FLATS MANAGEMENT COMPANY LIMITED (01652865)
| 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) |
|---|---|---|---|
| 24 Mar 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 18 Mar 2025 | CS01 | Confirmation statement made on 8 March 2025 with updates | |
| 29 Oct 2024 | TM01 | Termination of appointment of Gerard O'connell as a director on 15 October 2024 | |
| 09 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
| 07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 15 Oct 2023 | AP04 | Appointment of Mixha Real Estate Ltd as a secretary on 13 October 2023 | |
| 15 Oct 2023 | TM02 | Termination of appointment of Cottons Property Consultants Llp as a secretary on 13 October 2023 | |
| 09 Oct 2023 | AD01 | Registered office address changed from , Cottons Property Consultants Llp 359-361 Hagley Road, Edgbaston, Birmingham, B17 8DL, England to 30a High Street Aldridge Walsall WS9 8LZ on 9 October 2023 | |
| 31 Mar 2023 | AP01 | Appointment of Mr Christopher Paul Coker as a director on 31 March 2023 | |
| 31 Mar 2023 | PSC07 | Cessation of Andrew Wood as a person with significant control on 31 March 2023 | |
| 31 Mar 2023 | TM01 | Termination of appointment of Mark Stuart Bayley as a director on 31 March 2023 | |
| 31 Mar 2023 | AP01 | Appointment of Mr Gerard O'connell as a director on 31 March 2023 | |
| 31 Mar 2023 | AP01 | Appointment of Mrs Lorraine Ford as a director on 31 March 2023 | |
| 31 Mar 2023 | TM01 | Termination of appointment of Andrew Wood as a director on 31 March 2023 | |
| 08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
| 08 Mar 2023 | TM01 | Termination of appointment of Timothy John Macdonald as a director on 22 February 2023 | |
| 08 Mar 2023 | TM01 | Termination of appointment of Margaret Meade as a director on 18 November 2022 | |
| 17 Feb 2023 | TM01 | Termination of appointment of Lorraine Ford as a director on 13 February 2023 | |
| 08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 05 Aug 2022 | AD01 | Registered office address changed from , 45 Erdington Road, Walsall, WS9 8UH, England to 30a High Street Aldridge Walsall WS9 8LZ on 5 August 2022 | |
| 05 Aug 2022 | AP04 | Appointment of Cottons Property Consultants Llp as a secretary on 1 August 2022 | |
| 05 Aug 2022 | TM02 | Termination of appointment of Andrew Wood as a secretary on 1 August 2022 | |
| 21 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
| 16 Nov 2021 | AP01 | Appointment of Mrs Lorraine Ford as a director on 5 November 2021 |