Advanced company searchLink opens in new window

PARKSIDE (WESTLOATS) MANAGEMENT LIMITED

Company number 04697037

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)
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 18
17 Dec 2015 AP01 Appointment of Mr Werner Ruedi as a director on 7 June 2013
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 18
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Nov 2014 CH01 Director's details changed for Siobhan Lorraine Ellis on 17 November 2014
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 18
20 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Jun 2013 TM01 Termination of appointment of Tracey Clark as a director
21 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 TM02 Termination of appointment of Whiteheads Pms Limited as a secretary
26 Apr 2012 AP04 Appointment of Oyster Estates Uk Limited as a secretary
20 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 20 March 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AP04 Appointment of Whiteheads Pms Limited as a secretary
18 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Siobhan Lorraine Ellis on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Tracey Clark on 18 March 2010
18 Mar 2010 TM02 Termination of appointment of Janet Banks as a secretary
19 Jan 2010 AD01 Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 19 January 2010
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009