PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05055326
- Company Overview for PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (05055326)
- Filing history for PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (05055326)
- People for PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (05055326)
- More for PARKSIDE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (05055326)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 4 February 2025 | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
04 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
22 Nov 2021 | AP04 | Appointment of Mandeville Estates Limited as a secretary on 15 November 2021 | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
25 Nov 2020 | TM01 | Termination of appointment of Oluwajoba Ayobola Ajewole as a director on 25 November 2020 | |
12 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
15 Feb 2020 | TM01 | Termination of appointment of Paul Joseph Weaver as a director on 15 February 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | AD01 | Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 8 May 2019 | |
08 May 2019 | TM02 | Termination of appointment of Pinnacle Property Management Ltd as a secretary on 8 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | AP01 | Appointment of Mr Robert John Walsh as a director on 31 May 2018 | |
23 May 2018 | AP01 | Appointment of Mrs Dawn Garside as a director on 23 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
02 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 |