Advanced company searchLink opens in new window

PASHLER GARDENS MANAGEMENT COMPANY LIMITED

Company number 02999712

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)
11 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
21 Jun 2024 AA Micro company accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QS England to 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QF on 14 March 2023
09 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Sep 2022 AD01 Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 9 Pashler Gardens Thrapston Kettering Northamptonshire NN14 4QS on 30 September 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 AP01 Appointment of Mr Stephen John Levitt as a director on 10 December 2021
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of Maria Frecker as a director on 12 January 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CH01 Director's details changed for Peter Gout on 20 December 2019
20 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CH01 Director's details changed for Maria Frecker on 25 January 2019
25 Jan 2019 CH01 Director's details changed for Peter Gout on 25 January 2019
25 Jan 2019 CH03 Secretary's details changed
18 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
25 Oct 2018 AD01 Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 25 October 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CH01 Director's details changed for Peter Gout on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Maria Frecker on 15 March 2018