Advanced company searchLink opens in new window

THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED

Company number 04301567

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)
09 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 12 August 2024
06 Aug 2024 AA Micro company accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
18 Jul 2023 TM01 Termination of appointment of Ann Christine Wood as a director on 18 July 2023
05 Jul 2023 TM01 Termination of appointment of Justin Paul Adams as a director on 5 July 2023
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
16 Oct 2019 AP01 Appointment of Mr Justin Paul Adams as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Julia May Robinson as a director on 15 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
08 Oct 2019 PSC08 Notification of a person with significant control statement
08 Oct 2019 PSC07 Cessation of Julia Robinson as a person with significant control on 8 October 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 December 2017