PARK LODGE RESIDENTS COMPANY (HARPENDEN) LIMITED

05646512
PARK LODGE 1 PARK LODGE AVENUE ST NICHOLAS HARPENDEN AL5 2BX

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 officers Appointment of corporate secretary (Collinson Hall) 2 Buy now
03 Jul 2024 officers Termination of appointment of secretary (Philippa Dowson) 1 Buy now
03 Jul 2024 officers Appointment of secretary (Mrs Philippa Dowson) 2 Buy now
03 Jul 2024 officers Termination of appointment of secretary (Allan Douglas Atkinson) 1 Buy now
29 May 2024 officers Appointment of director (Mrs Meriel Phillips) 2 Buy now
03 May 2024 officers Appointment of director (Mr Peter Charles Hart) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (Kitty Hart Moxon) 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 3 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 3 Buy now
10 Aug 2022 officers Appointment of director (Mr Brian William Worthington) 2 Buy now
10 Aug 2022 officers Termination of appointment of director (John Jubb) 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 3 Buy now
05 Aug 2021 officers Appointment of director (Mrs Elizabeth Mary Trounce) 2 Buy now
02 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2020 accounts Annual Accounts 3 Buy now
02 Aug 2020 officers Termination of appointment of director (Eileen May Green) 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 officers Appointment of director (Mr Peter Tansley) 2 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 officers Termination of appointment of director (Olga Reith) 1 Buy now
05 Aug 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 officers Appointment of director (Mr Gordon Stanley Pool) 2 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 annual-return Annual Return 7 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 officers Appointment of director (Mr David Endon Stuart Shipley) 2 Buy now
25 Aug 2015 officers Appointment of director (Mrs Olga Reith) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (Donald Thomas Riley) 1 Buy now
18 Aug 2015 officers Appointment of secretary (Mr Allan Douglas Atkinson) 2 Buy now
18 Aug 2015 officers Termination of appointment of secretary (Donald Thomas Riley) 1 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
29 Aug 2014 annual-return Annual Return 8 Buy now
29 Aug 2014 officers Termination of appointment of director (Cranstoun Graham Reith) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Cranstoun Graham Reith) 1 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
02 Aug 2013 accounts Annual Accounts 3 Buy now
02 Aug 2013 annual-return Annual Return 9 Buy now
05 Oct 2012 accounts Annual Accounts 3 Buy now
30 Aug 2012 annual-return Annual Return 9 Buy now
12 Sep 2011 accounts Annual Accounts 3 Buy now
22 Aug 2011 annual-return Annual Return 9 Buy now
17 Aug 2010 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 9 Buy now
10 Aug 2010 officers Change of particulars for director (Cranstoun Graham Reith) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Donald Thomas Riley) 2 Buy now
10 Aug 2010 officers Change of particulars for director (John Jubb) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Maureen Jessie Weatherley) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Kitty Hart Moxon) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Eileen May Green) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Allan Douglas Atkinson) 2 Buy now
01 Sep 2009 accounts Annual Accounts 3 Buy now
27 Aug 2009 annual-return Annual return made up to 01/08/09 4 Buy now
14 Nov 2008 accounts Annual Accounts 3 Buy now
30 Oct 2008 annual-return Annual return made up to 29/10/08 4 Buy now
30 Oct 2008 officers Appointment terminated director john wilkins 1 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
07 Feb 2008 annual-return Annual return made up to 06/12/07 6 Buy now
15 Mar 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: the priory, high street, redbourn, herts AL3 7LZ 1 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
28 Feb 2007 officers New director appointed 1 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2007 officers New director appointed 2 Buy now
28 Feb 2007 officers New director appointed 1 Buy now
07 Dec 2006 annual-return Annual return made up to 06/12/06 2 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers Secretary resigned 1 Buy now
03 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: 31 corsham street, london, N1 6DR 1 Buy now
06 Dec 2005 incorporation Incorporation Company 15 Buy now