Advanced company searchLink opens in new window

HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED

Company number 04354068

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)
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 AP01 Appointment of John Rushford as a director on 16 March 2017
21 Mar 2017 AP01 Appointment of Alison Rushford as a director on 16 March 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 106
21 Jan 2016 CH01 Director's details changed for Diana Patricia Donata Weston on 16 January 2016
21 Jan 2016 CH04 Secretary's details changed for Preim Limited on 16 January 2016
21 Jan 2016 CH01 Director's details changed for John William Edward Turner on 16 January 2016
21 Jan 2016 CH01 Director's details changed for Jacqueline Mude on 16 January 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 106
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
10 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 10 September 2014
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 106
19 Dec 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
08 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That the company secretary be authorised to provide the written consent to assign or transfer a lease on behalf of the landlord 14/04/2009
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
10 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re debt collection 21/02/2012