THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED
Company number 04301567
- Company Overview for THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED (04301567)
- Filing history for THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED (04301567)
- People for THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED (04301567)
- More for THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED (04301567)
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) |
---|---|---|---|
14 Oct 2009 | CH01 | Director's details changed for Jacqueline Anne Cahill on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Andrew Simon Gough Turner on 14 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Oct 2008 | 363a | Annual return made up to 09/10/08 | |
07 Mar 2008 | 288b | Appointment terminated director eamonn lunn | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Nov 2007 | 363a | Annual return made up to 09/10/07 | |
19 Jun 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
10 May 2007 | 288b | Director resigned | |
10 Mar 2007 | 288b | Director resigned | |
10 Oct 2006 | 363a | Annual return made up to 09/10/06 | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5VW | |
09 Oct 2006 | 288c | Director's particulars changed | |
09 Oct 2006 | 288c | Director's particulars changed | |
28 Feb 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
11 Oct 2005 | 363a | Annual return made up to 09/10/05 | |
18 May 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
08 Oct 2004 | 363s |
Annual return made up to 09/10/04
|
|
08 Oct 2004 | 288b | Director resigned | |
08 Oct 2004 | 288b | Director resigned | |
08 Oct 2004 | 288b | Secretary resigned | |
08 Oct 2004 | 288b | Secretary resigned | |
18 Aug 2004 | 287 | Registered office changed on 18/08/04 from: andrews lettings management 158 whiteladies road clifton bristol BS8 2XZ | |
12 May 2004 | AA | Total exemption small company accounts made up to 31 August 2003 |