Advanced company searchLink opens in new window

PARKSIDE HOLDINGS LIMITED

Company number 04880583

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)
25 May 2018 AA Group of companies' accounts made up to 31 December 2017
17 May 2018 CH01 Director's details changed for Christopher Paul Dowden on 16 May 2018
16 May 2018 CH01 Director's details changed for Mr John Michael Stafford on 16 May 2018
16 May 2018 CH01 Director's details changed for Clive George Wood on 16 May 2018
16 May 2018 CH01 Director's details changed for Matthew Browne on 16 May 2018
16 May 2018 CH01 Director's details changed for Thomas David Hurford on 16 May 2018
13 Mar 2018 MA Memorandum and Articles of Association
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
05 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
13 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
15 Jan 2016 SH06 Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 209,956
15 Jan 2016 SH03 Purchase of own shares.
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 227,045
16 Oct 2015 TM02 Termination of appointment of Robert John Dascombe Buck as a secretary on 31 July 2015
16 Oct 2015 TM01 Termination of appointment of Robert John Dascombe Buck as a director on 31 July 2015
20 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
29 Apr 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 227,045
29 Apr 2015 SH03 Purchase of own shares.
08 Jan 2015 TM01 Termination of appointment of Anthony Edward Blake as a director on 17 December 2014
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 244,134
06 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 244,134
01 Aug 2013 AA Group of companies' accounts made up to 31 December 2012