- Company Overview for PARKFIELD HOMES LIMITED (05119436)
- Filing history for PARKFIELD HOMES LIMITED (05119436)
- People for PARKFIELD HOMES LIMITED (05119436)
- Charges for PARKFIELD HOMES LIMITED (05119436)
- More for PARKFIELD HOMES LIMITED (05119436)
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) |
---|---|---|---|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | CONNOT | Change of name notice | |
23 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
23 May 2017 | AP01 | Appointment of Mr James Robert France-Hayhurst as a director on 12 May 2017 | |
08 Apr 2017 | CERTNM |
Company name changed saint-malo (llangefni) LIMITED\certificate issued on 08/04/17
|
|
08 Apr 2017 | CONNOT | Change of name notice | |
16 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2017 | AP01 | Appointment of Mr Charles Norman Harold Pursglove as a director on 18 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Jane Llewelyn Pierce as a director on 18 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to Military House 24 Castle Street Chester CH1 2DS on 26 January 2017 | |
24 Jan 2017 | MR01 | Registration of charge 051194360003, created on 18 January 2017 | |
24 Jan 2017 | MR01 | Registration of charge 051194360002, created on 18 January 2017 | |
18 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Feb 2014 | AD01 | Registered office address changed from Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 19 February 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of Jeremy Salisbury as a director | |
09 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
22 Mar 2013 | TM01 | Termination of appointment of John Matthews as a director | |
22 Mar 2013 | AP01 | Appointment of Jane Llewellyn Pierce as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Jeremy Charles Salisbury as a director |