Advanced company searchLink opens in new window

PARKWAY APARTMENTS (PHASE TWO) LIMITED

Company number 02893085

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)
13 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Jun 2014 TM01 Termination of appointment of Dorothy Holder as a director
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 450
25 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Gerald Hitchcock as a director
15 May 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Apr 2011 AP01 Appointment of Mrs Dorothy Patricia Holder as a director
18 Apr 2011 AP01 Appointment of Mr Andrew Gordon Carnegie as a director
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Oct 2010 TM01 Termination of appointment of Susan Twells as a director
08 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Gerald Hitchcock on 2 November 2009
08 Feb 2010 CH01 Director's details changed for Mrs Susan Isabelle Twells on 2 November 2009
16 Nov 2009 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary
16 Nov 2009 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary
28 Oct 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 28 October 2009
16 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Apr 2009 288c Secretary's change of particulars / amber company secretaries LIMITED / 19/12/2008
10 Feb 2009 363a Return made up to 31/01/09; full list of members
10 Dec 2008 288c Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY