Advanced company searchLink opens in new window

PARKSIDE SERVICE COMPANY LIMITED

Company number 01616492

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)
18 Feb 2024 AP01 Appointment of Mr David Winstanley as a director on 2 February 2024
18 Feb 2024 TM01 Termination of appointment of Robina Daphne Enid Butcher as a director on 1 February 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jul 2021 AP01 Appointment of Mr Mark Tavender as a director on 3 July 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Apr 2019 TM01 Termination of appointment of Gloria Olive Carpenter as a director on 15 April 2019
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Nov 2018 PSC08 Notification of a person with significant control statement
11 Nov 2018 AP03 Appointment of Mrs Rebecca Joanne Wigram as a secretary on 30 October 2018
17 Oct 2018 TM01 Termination of appointment of John Andrew Dodd as a director on 12 October 2018
08 Oct 2018 TM01 Termination of appointment of Rowena Mary Drew as a director on 24 September 2018
26 Sep 2018 AP01 Appointment of Mr Timothy Francis Wigram as a director on 25 September 2018
16 May 2018 AD01 Registered office address changed from The Laurels 46 New Street Honiton Devon EX14 8BY to 1 Ottervale Close Rawridge Honiton EX14 9TA on 16 May 2018
23 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018