Advanced company searchLink opens in new window

PARKSIDE BLACKHEATH LIMITED

Company number 01522102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2021 TM01 Termination of appointment of David Paul Rothlisberger as a director on 9 September 2021
15 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
20 May 2021 TM01 Termination of appointment of Adam James Hart as a director on 20 May 2021
28 Jan 2021 TM01 Termination of appointment of James Richard Hughes as a director on 9 December 2020
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 29/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2020 AP01 Appointment of David Paul Rothlisberger as a director on 28 September 2020
03 Sep 2020 AP01 Appointment of Mr James Richard Hughes as a director on 25 August 2020
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 AP01 Appointment of Jack Alexander Hinchliffe as a director on 26 August 2020
18 Aug 2020 AD01 Registered office address changed from C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ England to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 August 2020
11 Aug 2020 TM01 Termination of appointment of Rosalind Anne Dixon as a director on 10 August 2020
19 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
28 Feb 2020 TM01 Termination of appointment of Denys Robinson as a director on 21 February 2020
19 Sep 2019 AP01 Appointment of Mr Adam James Hart as a director on 12 September 2019
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
05 Mar 2019 AP01 Appointment of Rosalind Anne Dixon as a director on 9 January 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Francesca Sharp as a director on 28 June 2018
25 Jan 2018 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016