12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 05629703
- Company Overview for 12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED (05629703)
- Filing history for 12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED (05629703)
- People for 12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED (05629703)
- More for 12 ST HELENS PARK ROAD MANAGEMENT COMPANY LIMITED (05629703)
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) |
---|---|---|---|
28 Feb 2024 | TM01 | Termination of appointment of Christopher Maille as a director on 20 December 2023 | |
28 Feb 2024 | TM02 | Termination of appointment of Christopher Maille as a secretary on 20 December 2023 | |
20 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
20 Sep 2023 | AP01 | Appointment of Mrs Nathalie Collett as a director on 19 September 2023 | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Aug 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
18 Aug 2023 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
18 Aug 2023 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
18 Aug 2023 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
18 Aug 2023 | RT01 | Administrative restoration application | |
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2019 | CH03 | Secretary's details changed for Mr Chris Maille on 12 October 2019 | |
12 Oct 2019 | PSC07 | Cessation of Christopher Joseph John Maille as a person with significant control on 12 October 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
28 Dec 2018 | PSC01 | Notification of Christopher Joseph John Maille as a person with significant control on 28 December 2018 | |
28 Dec 2018 | PSC04 | Change of details for Mr Chris Joesph John Maille as a person with significant control on 28 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
28 Dec 2018 | AD02 | Register inspection address has been changed from 1 Baldslow Road Hastings East Sussex TN34 2EZ England to 12 st. Helens Park Road Hastings TN34 2ER | |
28 Dec 2018 | PSC01 | Notification of Chris Joesph John Maille as a person with significant control on 28 December 2018 |