SOUTH PARK MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LTD
Company number 12314396
- Company Overview for SOUTH PARK MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LTD (12314396)
- Filing history for SOUTH PARK MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LTD (12314396)
- People for SOUTH PARK MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LTD (12314396)
- More for SOUTH PARK MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LTD (12314396)
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 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
04 Jul 2022 | PSC01 | Notification of Barbara Anne Watson as a person with significant control on 4 July 2022 | |
04 Jul 2022 | PSC01 | Notification of Janet Cosgrove as a person with significant control on 4 July 2022 | |
04 Jul 2022 | PSC01 | Notification of Jordan Alexander Gillies as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 17a South Park View Gerrards Cross SL9 8HN on 4 July 2022 | |
04 Jul 2022 | PSC07 | Cessation of Prudence Rebecca Heywood as a person with significant control on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Prudence Rebecca Heywood as a director on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Jordan Alexander Gillies as a director on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mrs Barbara Anne Watson as a director on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mrs Janet Cosgrove as a director on 4 July 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from Westminster House 70 Packhorse Road Gerrards Cross Buckinghamshire SL9 8HY United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
14 Nov 2019 | NEWINC |
Incorporation
|