PARKSIDE OWNERS (HUNTINGDON) LIMITED
Company number 04415649
- Company Overview for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- Filing history for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- People for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- Charges for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
- More for PARKSIDE OWNERS (HUNTINGDON) LIMITED (04415649)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jul 2024 | AP01 | Appointment of Mrs Christine Rosina Horal as a director on 17 July 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
01 May 2024 | TM01 | Termination of appointment of Robert Graham Dickenson as a director on 24 April 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of John Anthony White as a director on 16 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Nov 2023 | TM01 | Termination of appointment of Darren Malcolm Priest as a director on 15 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Sarah Jane Etherington as a director on 15 November 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
01 Feb 2021 | AP01 | Appointment of Mrs Sarah Jane Etherington as a director on 21 January 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 18 June 2020
|
|
30 Sep 2019 | AP03 | Appointment of Mr Robert Owen Dewdney as a secretary on 25 September 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Beryl Demaine as a secretary on 25 September 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
30 Jan 2019 | AP01 | Appointment of Mr Paul Stephen Weber as a director on 15 July 2017 | |
21 Jan 2019 | TM01 | Termination of appointment of Michael John Turner as a director on 10 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Gerald William Shelley as a director on 10 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from C/O Leeds Day Godwin House George Street Huntingdon Cambridgeshire PE29 3nd to 39 Upwood Road Bury Huntingdon Cambridgeshire PE26 2PA on 21 January 2019 |