- Company Overview for PARKSIDE RESIDENTIAL LIMITED (02296282)
- Filing history for PARKSIDE RESIDENTIAL LIMITED (02296282)
- People for PARKSIDE RESIDENTIAL LIMITED (02296282)
- Charges for PARKSIDE RESIDENTIAL LIMITED (02296282)
- More for PARKSIDE RESIDENTIAL LIMITED (02296282)
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
|
|
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
|
|
23 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Oct 1995 | RESOLUTIONS |
Resolutions
|
|
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 |