64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED
Company number 04770438
- Company Overview for 64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED (04770438)
- Filing history for 64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED (04770438)
- People for 64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED (04770438)
- More for 64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED (04770438)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of Kate Rollason as a director on 3 January 2025 | |
10 Dec 2024 | TM01 | Termination of appointment of Jennifer Modi as a director on 4 December 2024 | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jul 2024 | AP01 | Appointment of Mr Lazar Harizanov as a director on 2 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
09 Jan 2024 | AP04 | Appointment of Ukems Limited as a secretary on 1 January 2024 | |
09 Jan 2024 | TM02 | Termination of appointment of Nwakaji Eppie as a secretary on 1 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from 22 Church Street Eccles Manchester Greater Manchester M30 0DF United Kingdom to 31 Greek Street Stockport SK3 8AX on 9 January 2024 | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Aug 2022 | TM01 | Termination of appointment of Neil James Eccleston as a director on 14 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 May 2020 | TM01 | Termination of appointment of David Colin Parry as a director on 12 May 2020 | |
27 Apr 2020 | AP03 | Appointment of Mr Nwakaji Eppie as a secretary on 20 April 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 22 Church Street Eccles Manchester Greater Manchester M30 0DF on 9 March 2020 | |
09 Mar 2020 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 9 March 2020 | |
10 Dec 2019 | AP01 | Appointment of Mr Matthew Wright as a director on 20 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Ms Serena Rasheed as a director on 12 November 2019 | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates |