Advanced company searchLink opens in new window

PARKSIDE RESIDENTIAL LIMITED

Company number 02296282

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 Jun 1997 395 Particulars of mortgage/charge
02 Jun 1997 395 Particulars of mortgage/charge
02 Jun 1997 395 Particulars of mortgage/charge
02 Jun 1997 395 Particulars of mortgage/charge
30 Apr 1997 363s Return made up to 31/03/97; full list of members
05 Dec 1996 AUD Auditor's resignation
31 Oct 1996 AA Full accounts made up to 31 December 1995
01 May 1996 363s Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 Apr 1996 288 New secretary appointed
29 Apr 1996 288 Secretary resigned
15 Apr 1996 288 Secretary's particulars changed;director's particulars changed
01 Mar 1996 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
01 Mar 1996 OC O/C & min & red & can sh/pr/ac
11 Dec 1995 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
23 Nov 1995 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 Nov 1995 MEM/ARTS Memorandum and Articles of Association
01 Nov 1995 155(6)a Declaration of assistance for shares acquisition
01 Nov 1995 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Oct 1995 AUD Auditor's resignation
30 Oct 1995 287 Registered office changed on 30/10/95 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ
30 Oct 1995 288 Director resigned
30 Oct 1995 288 Secretary resigned;director resigned
30 Oct 1995 288 Director resigned
30 Oct 1995 288 Director resigned