PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED

04186283
THE OLD RECTORY RIVERSIDE DINDER WELLS BA5 3PL

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 officers Termination of appointment of secretary (Keith Gains) 1 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2023 officers Termination of appointment of director (Evan John Jeaffreson Fuery) 1 Buy now
12 Mar 2023 officers Appointment of director (Mr Raphael Masero Espantoso) 2 Buy now
12 Mar 2023 officers Appointment of director (Ms Philippa Jane Stimpson) 2 Buy now
12 Mar 2023 officers Termination of appointment of director (Keith Stephen Gains) 1 Buy now
12 Mar 2023 officers Appointment of secretary (Mr Evan Fuery) 2 Buy now
15 Jun 2022 accounts Annual Accounts 3 Buy now
01 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 officers Termination of appointment of director (Benjamin Eric Thompson) 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
28 Sep 2019 officers Change of particulars for director (Jacqueline Smith Dubendorfer) 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 officers Appointment of director (Mr Benjamin Eric Thompson) 2 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
26 Sep 2018 officers Termination of appointment of secretary (Rachael King) 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 officers Appointment of secretary (Mr Keith Gains) 2 Buy now
06 Oct 2017 accounts Annual Accounts 6 Buy now
26 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 4 Buy now
15 Apr 2016 officers Appointment of director (Mr Keith Stephen Gains) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Gemma Johnson) 1 Buy now
13 Apr 2016 annual-return Annual Return 8 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
17 Apr 2015 annual-return Annual Return 8 Buy now
09 Jan 2015 officers Appointment of secretary (Ms Rachael King) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Rachael Elizabeth King) 1 Buy now
20 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2014 officers Appointment of director (Mr Evan John Jeaffreson Fuery) 2 Buy now
20 Dec 2014 officers Termination of appointment of secretary (Evan John Jeaffreson Fuery) 1 Buy now
14 Sep 2014 accounts Annual Accounts 3 Buy now
11 Apr 2014 annual-return Annual Return 8 Buy now
11 Apr 2014 officers Change of particulars for director (Ms Chrystina Sewell) 2 Buy now
08 Sep 2013 accounts Annual Accounts 3 Buy now
25 Mar 2013 annual-return Annual Return 8 Buy now
23 Sep 2012 officers Appointment of director (Miss Sinead Stoppani) 2 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Edward Steer) 1 Buy now
15 Jan 2012 officers Appointment of director (Miss Rachael Elizabeth King) 2 Buy now
15 Jan 2012 officers Termination of appointment of director (Evan Fuery) 1 Buy now
15 Jan 2012 officers Termination of appointment of director (Daniel Kirwan) 1 Buy now
15 Jan 2012 officers Termination of appointment of secretary (Russell Mciver) 1 Buy now
15 Jan 2012 officers Appointment of secretary (Mr Evan John Jeaffreson Fuery) 1 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
18 May 2011 annual-return Annual Return 8 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
12 Jul 2010 annual-return Annual Return 7 Buy now
12 Jul 2010 officers Appointment of director (Gemma Johnson) 2 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 officers Change of particulars for director (Ms Chrystina Sewell) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Jacqueline Smith Dubendorfer) 2 Buy now
09 Jul 2010 officers Termination of appointment of director (Philip Newbold) 1 Buy now
09 Jul 2010 officers Appointment of director (Mr Daniel George Kirwan) 2 Buy now
09 Jul 2010 officers Appointment of secretary (Mr Russell Mciver) 1 Buy now
09 Jul 2010 officers Change of particulars for director (Edward Philip Steer) 2 Buy now
09 Jul 2010 officers Termination of appointment of secretary (Thomas Glover) 1 Buy now
09 Jul 2010 officers Change of particulars for director (Evan John Fuery) 2 Buy now
09 Jul 2010 officers Termination of appointment of director (Russell Mciver) 1 Buy now
10 Jun 2009 accounts Annual Accounts 11 Buy now
26 Mar 2009 annual-return Return made up to 23/03/09; full list of members 7 Buy now
06 Mar 2009 officers Director appointed ms chrystina sewell 1 Buy now
24 Feb 2009 officers Appointment terminated director stuart corrigall 1 Buy now
31 Jul 2008 accounts Annual Accounts 11 Buy now
03 Apr 2008 annual-return Return made up to 23/03/08; full list of members 7 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
24 Oct 2007 accounts Annual Accounts 11 Buy now
19 Apr 2007 annual-return Return made up to 23/03/07; full list of members 4 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
28 Nov 2006 officers New secretary appointed 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: 5 coppice drive cambourne cambridge cambridgeshire CB3 6EX 1 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 11 Buy now
05 Apr 2006 annual-return Return made up to 23/03/06; full list of members 5 Buy now
05 Apr 2006 officers New director appointed 1 Buy now
24 Oct 2005 accounts Annual Accounts 13 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
26 Apr 2005 annual-return Return made up to 23/03/05; full list of members 5 Buy now
13 Oct 2004 accounts Annual Accounts 12 Buy now
08 Jul 2004 annual-return Return made up to 23/03/04; no change of members 9 Buy now
08 Jul 2004 address Registered office changed on 08/07/04 from: flat 6 10 lyhanm road london SW2 5QF 1 Buy now