Advanced company searchLink opens in new window

PARKSIDE LUXURY HOMES LIMITED

Company number 04619412

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)
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 TM02 Termination of appointment of Stephen Brian Whelbourn as a secretary on 28 August 2014
27 Feb 2015 TM01 Termination of appointment of Michael John Robinson as a director on 28 August 2014
27 Feb 2015 AP01 Appointment of Mr Stephen Whelbourn as a director on 28 August 2014
27 Feb 2015 CH01 Director's details changed for Mr Bhupinder Singh Soar on 28 August 2014
27 Feb 2015 CH01 Director's details changed for Mr Christopher John Mobbs on 28 August 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 4 Oxford Street Nottingham NG1 5BH on 13 March 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Michael Robinson on 1 October 2009
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2009 363a Return made up to 17/12/08; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007