PARK PLACE (TWICKENHAM) MANAGEMENT COMPANY LIMITED

04659325
43 C/O LEOPOLD FARMER CONDUIT STREET LONDON W1S 2YJ W1S 2YJ

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2014 officers Appointment of secretary (Sarah Jane Evans) 3 Buy now
22 Oct 2014 officers Appointment of director (Sarah Jane Evans) 3 Buy now
10 Sep 2014 officers Termination of appointment of director (Robin Brian Eric Farmer) 2 Buy now
10 Sep 2014 officers Termination of appointment of secretary (Gerard Joseph Hyde) 2 Buy now
08 Apr 2014 restoration Restoration Order Of Court 4 Buy now
16 Mar 2010 gazette Gazette Dissolved Compulsary 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2009 officers Secretary appointed mr gerard joseph hyde 1 Buy now
16 Jun 2009 officers Appointment terminated director andrew fuller 1 Buy now
16 Jun 2009 officers Appointment terminated secretary fiona fuller 1 Buy now
16 Jun 2009 annual-return Annual return made up to 07/02/09 2 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 43B broadwater down tunbridge wells kent TN2 5NU 1 Buy now
24 Mar 2009 annual-return Annual return made up to 07/02/08 2 Buy now
24 Mar 2009 officers Appointment terminated secretary joanne trickett 1 Buy now
12 Sep 2008 accounts Annual Accounts 10 Buy now
22 Jul 2008 officers Director appointed andrew james fuller 2 Buy now
22 Jul 2008 officers Secretary appointed fiona fuller 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from c/o leopold farmer 43 conduit street london W1S 2YJ 1 Buy now
08 Feb 2008 annual-return Annual return made up to 07/02/07 4 Buy now
05 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
17 Sep 2007 officers New secretary appointed 1 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
20 Nov 2006 accounts Annual Accounts 10 Buy now
21 Apr 2006 accounts Annual Accounts 8 Buy now
02 Mar 2006 annual-return Annual return made up to 07/02/06 2 Buy now
30 Jan 2006 officers Director's particulars changed 1 Buy now
25 Nov 2005 officers New director appointed 1 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
20 Jun 2005 address Registered office changed on 20/06/05 from: 64 barwell business park leatherhead road chessington KT9 2NY 1 Buy now
08 Mar 2005 officers New director appointed 3 Buy now
25 Feb 2005 annual-return Annual return made up to 07/02/05 4 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
08 Dec 2004 accounts Annual Accounts 9 Buy now
01 Jun 2004 accounts Accounting reference date extended from 29/02/04 to 23/06/04 1 Buy now
12 May 2004 annual-return Annual return made up to 07/02/04 4 Buy now
05 May 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
23 Jun 2003 officers Director resigned 1 Buy now
23 Jun 2003 officers New director appointed 3 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
18 Feb 2003 incorporation Memorandum Articles 7 Buy now
18 Feb 2003 resolution Resolution 1 Buy now
07 Feb 2003 incorporation Incorporation Company 22 Buy now