Advanced company searchLink opens in new window

PARKSIDE PROPERTY COMPANY LIMITED

Company number 03754814

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)
02 Jun 2005 363s Return made up to 20/04/05; full list of members
31 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
04 Jun 2004 363s Return made up to 20/04/04; full list of members
30 Jan 2004 AA Total exemption small company accounts made up to 30 April 2003
14 Jun 2003 395 Particulars of mortgage/charge
04 Jun 2003 363s Return made up to 20/04/03; full list of members
04 Jun 2003 363(288) Secretary's particulars changed
11 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
30 Apr 2002 363s Return made up to 20/04/02; full list of members
30 Apr 2002 288a New secretary appointed
30 Apr 2002 288b Secretary resigned
05 Apr 2002 287 Registered office changed on 05/04/02 from: 181-183 spring bank hull east riding HU3 1LP
09 Jan 2002 AA Total exemption small company accounts made up to 30 April 2001
26 Apr 2001 363s Return made up to 20/04/01; full list of members
26 Apr 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
22 Jan 2001 AA Accounts for a small company made up to 30 April 2000
27 Nov 2000 287 Registered office changed on 27/11/00 from: unit 7 salvesen way freightliner road brighton st. Industrial hull north humberside HU3 4UQ
25 May 2000 363s Return made up to 20/04/00; full list of members
25 May 2000 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
22 May 1999 288a New director appointed
22 May 1999 288a New secretary appointed
22 May 1999 287 Registered office changed on 22/05/99 from: suite 22345 72 new bond street london W1Y 9DD
18 May 1999 395 Particulars of mortgage/charge
20 Apr 1999 NEWINC Incorporation