Advanced company searchLink opens in new window

EMBASSY PARKFIELD MANAGEMENT LIMITED

Company number 02081270

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)
02 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 AP01 Appointment of Mr Alan William Tisdale as a director on 18 April 2018
01 May 2018 TM01 Termination of appointment of Tony Gerard John Cheal as a director on 18 April 2018
03 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Dec 2016 AP01 Appointment of Mr Norman Jesse Rawson Hill as a director on 2 December 2016
01 Dec 2016 TM01 Termination of appointment of Julie Marie Cheal as a director on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Michael David Inman as a director on 1 December 2016
10 Oct 2016 TM01 Termination of appointment of John Richards Boyd Roberts as a director on 23 September 2016
10 Oct 2016 TM02 Termination of appointment of John Richards Boyd Roberts as a secretary on 23 September 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AP01 Appointment of Mrs Brigid Catherine Cowley as a director on 19 November 2014
19 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
14 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 7
10 Dec 2014 TM01 Termination of appointment of Alfred Norman Cowley as a director on 15 September 2014
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 7
09 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 AP01 Appointment of Mrs Julie Marie Cheal as a director
03 Dec 2013 AP01 Appointment of Mrs Elaine Downes as a director
02 Dec 2013 TM01 Termination of appointment of Susan Bolton as a director