Advanced company searchLink opens in new window

PARSONAGE COURT (MANAGEMENT) LIMITED

Company number 02225527

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
27 Apr 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 CH01 Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AD01 Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015
24 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
17 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
23 Jun 2014 TM01 Termination of appointment of Sandra Hyman as a director
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Sandra Rosalind Hyman on 1 November 2013
10 Mar 2014 CH01 Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013
18 Jun 2013 AA Full accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013
19 Oct 2012 MISC Auditors resignation
15 Aug 2012 AD01 Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012
29 May 2012 AA Full accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011