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) |
|---|---|---|---|
| 15 Nov 2021 | AP01 | Appointment of Mr Andrew Wood as a director on 2 November 2021 | |
| 24 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 15 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
| 14 Feb 2021 | TM01 | Termination of appointment of Peter John Stokes as a director on 24 January 2021 | |
| 23 Oct 2020 | TM01 | Termination of appointment of John Malcolm Woolley as a director on 17 October 2020 | |
| 03 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 12 Mar 2020 | AP01 | Appointment of Mr Mark Stuart Bayley as a director on 1 March 2020 | |
| 12 Mar 2020 | AP01 | Appointment of Mr Timothy John Macdonald as a director on 1 March 2020 | |
| 19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
| 12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
| 28 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 26 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
| 26 Feb 2018 | TM01 | Termination of appointment of Brenda Gladys Jeynes as a director on 31 January 2017 | |
| 22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 11 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
| 19 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
| 21 Apr 2016 | AD01 | Registered office address changed from , 16 Ash Court, Noddy Park Road, Aldridge Walsall, West Midlands, WS9 8PE to 30a High Street Aldridge Walsall WS9 8LZ on 21 April 2016 | |
| 09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
| 22 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
| 15 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
| 12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
| 15 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
| 06 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
| 04 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders |