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) |
---|---|---|---|
29 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | AP01 | Appointment of Ms Kate Rollason as a director on 19 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Dr Neil James Eccleston as a director on 19 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Oct 2015 | CH01 | Director's details changed for David Colin Parry on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Dr Jennifer Modi on 19 October 2015 | |
15 Oct 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
17 Sep 2015 | CH04 | Secretary's details changed for Realty Management Limited on 17 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 | |
06 Aug 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
06 Aug 2015 | TM01 | Termination of appointment of Liza Suzanne Benazet as a director on 2 May 2015 | |
26 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
07 Nov 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 19 May 2012 no member list | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Liza Suzanne Nichols on 15 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Shane Doherty as a director |