- Company Overview for PARKDALE (BEECHES FARM) LIMITED (01622737)
- Filing history for PARKDALE (BEECHES FARM) LIMITED (01622737)
- People for PARKDALE (BEECHES FARM) LIMITED (01622737)
- More for PARKDALE (BEECHES FARM) LIMITED (01622737)
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) |
---|---|---|---|
03 Mar 2020 | AP04 | Appointment of Sdl Estate Management as a secretary on 13 January 2017 | |
03 Mar 2020 | TM02 | Termination of appointment of Nicola Vaughan as a secretary on 13 January 2017 | |
05 Sep 2019 | AP01 | Appointment of Mrs Karen Georgina Bryan as a director on 5 September 2019 | |
21 May 2019 | AA | Micro company accounts made up to 29 September 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 27 February 2018 | |
06 Apr 2017 | AA | Micro company accounts made up to 29 September 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Julie Dawn Costello as a director on 2 October 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Feb 2015 | AP01 | Appointment of Mrs Julie Dawn Costello as a director on 16 February 2015 | |
21 Jul 2014 | MISC |
Document removal
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
19 Aug 2013 | TM01 | Termination of appointment of Jonathon Payne as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Yvonne Jones as a director | |
29 May 2013 | TM01 | Termination of appointment of Anita Weaver as a director | |
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 29 September 2012 |