PARK GROVE (HALIFAX) MANAGEMENT COMPANY LIMITED

05297429
7 CHAPEL STREET HALTON LEEDS LS15 7RN

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 4 Buy now
01 Oct 2012 officers Termination of appointment of director (Suleiman Dualeh) 1 Buy now
01 Oct 2012 officers Appointment of director (Mr John Edward Wright) 2 Buy now
25 Sep 2012 officers Termination of appointment of director (Christopher Wright) 1 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 officers Termination of appointment of director (David Woods) 1 Buy now
13 Jul 2011 officers Appointment of corporate secretary (Robshaws Tpc Group Ltd) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Christopher John Wright) 2 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Stonewood Real Estate Limited) 1 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Suleiman Dualeh) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Stonewood Real Estate Limited) 2 Buy now
02 Jul 2009 accounts Annual Accounts 5 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from carlton house grammar school street bradford BD1 4NS 1 Buy now
21 Mar 2009 officers Secretary appointed stonewood real estate LIMITED 1 Buy now
21 Mar 2009 officers Director appointed david woods 2 Buy now
21 Mar 2009 officers Appointment terminated director jon tate 1 Buy now
21 Mar 2009 officers Appointment terminated director jill tate 1 Buy now
21 Mar 2009 officers Appointment terminated secretary christopher gumbley 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB 1 Buy now
09 Feb 2009 annual-return Return made up to 26/11/08; full list of members 5 Buy now
09 Feb 2009 address Location of register of members 1 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
10 Dec 2007 annual-return Return made up to 26/11/07; full list of members 4 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
02 Oct 2007 accounts Annual Accounts 4 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: high austby house nesfield ilkley west yorkshire LS29 0BJ 1 Buy now
03 Sep 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
06 Dec 2006 annual-return Return made up to 26/11/06; full list of members 9 Buy now
28 Sep 2006 accounts Annual Accounts 1 Buy now
20 Jun 2006 capital Ad 20/06/06--------- £ si 5@1=5 £ ic 1/6 3 Buy now
20 Jun 2006 officers New secretary appointed 1 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 annual-return Return made up to 26/11/05; full list of members 7 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Nov 2004 incorporation Incorporation Company 16 Buy now