PARKMORE MANAGEMENT COMPANY LIMITED
Company number 03320313
- Company Overview for PARKMORE MANAGEMENT COMPANY LIMITED (03320313)
- Filing history for PARKMORE MANAGEMENT COMPANY LIMITED (03320313)
- People for PARKMORE MANAGEMENT COMPANY LIMITED (03320313)
- More for PARKMORE MANAGEMENT COMPANY LIMITED (03320313)
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 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
24 Jan 2023 | CH01 | Director's details changed for Anna Murray on 16 January 2023 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
03 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
26 Mar 2019 | PSC07 | Cessation of Michael Frederick Wade as a person with significant control on 26 March 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
04 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Michael Frederick Wade as a director on 25 August 2016 | |
14 Nov 2016 | AP03 | Appointment of Mr Michael Frederick Wade as a secretary on 25 August 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Mary Wade as a director on 25 August 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Mary Wade as a secretary on 25 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |