Advanced company searchLink opens in new window

64-66 PARSONAGE ROAD MANAGEMENT COMPANY LIMITED

Company number 04770438

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)
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