Advanced company searchLink opens in new window

PARKDALE (BEECHES FARM) LIMITED

Company number 01622737

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)
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
  • GBP 157
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
  • GBP 157
19 Feb 2015 AP01 Appointment of Mrs Julie Dawn Costello as a director on 16 February 2015
21 Jul 2014 MISC Document removal
  • ANNOTATION Other a set of accounts for Westley Engineering LTD have been removed and placed on the correct company records.
  • ANNOTATION Other a set of accounts for Westley Engineering LTD have been removed and placed on the correct company records.
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
  • GBP 157
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