PARKBURY MANAGEMENT COMPANY LIMITED
Company number 03330862
- Company Overview for PARKBURY MANAGEMENT COMPANY LIMITED (03330862)
- Filing history for PARKBURY MANAGEMENT COMPANY LIMITED (03330862)
- People for PARKBURY MANAGEMENT COMPANY LIMITED (03330862)
- More for PARKBURY MANAGEMENT COMPANY LIMITED (03330862)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CH04 | Secretary's details changed for House & Son Property Consultants Ltd on 15 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
16 Mar 2024 | AD01 | Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 16 March 2024 | |
25 Jul 2023 | TM01 | Termination of appointment of Lynda Shambrook as a director on 1 June 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr David Frederick Lindon Godden as a director on 10 July 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
07 Dec 2020 | AP01 | Appointment of Mr Royd Laidlow as a director on 1 December 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of David Stuart Law as a director on 1 November 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of Colin Edward Brade as a director on 19 June 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
14 Feb 2020 | AP01 | Appointment of Mrs Lynda Shambrook as a director on 1 February 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Robert Malcolm Steele as a director on 21 June 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr David Stuart Law as a director on 21 June 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
21 Aug 2018 | AP01 | Appointment of Mr Paul Reginald Smith as a director on 22 June 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates |