Advanced company searchLink opens in new window

PARKFIELDS MANAGEMENT COMPANY (FELTHAM) LIMITED

Company number 02986679

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)
23 Sep 2024 AA Micro company accounts made up to 31 May 2024
16 Sep 2024 TM01 Termination of appointment of Jacqueline Ann Darby as a director on 16 September 2024
03 Nov 2023 AD01 Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 May 2023
29 Jun 2023 AP04 Appointment of Neil Douglas Block Management as a secretary on 19 June 2023
29 Jun 2023 TM02 Termination of appointment of Barnsdales Limited as a secretary on 19 June 2023
28 Nov 2022 AA Micro company accounts made up to 31 May 2022
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
15 Feb 2022 AP01 Appointment of Mr Brian Michael Allen as a director on 11 February 2022
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 May 2021
08 Jun 2021 AP04 Appointment of Barnsdales Limited as a secretary on 8 June 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
08 Feb 2019 TM01 Termination of appointment of Robert William Mcrae-Adams as a director on 8 February 2019
04 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
15 Jun 2018 AA Unaudited abridged accounts made up to 31 May 2018
04 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
04 Nov 2017 AD01 Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 4 November 2017
19 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
07 Nov 2016 TM01 Termination of appointment of Shaun Michael Pugh as a director on 7 November 2016