Advanced company searchLink opens in new window

THE PARISH MEWS MANAGEMENT COMPANY LIMITED

Company number 05135911

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)
11 Jun 2010 CH01 Director's details changed for Mr Stephen Julian Levy on 1 October 2009
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Aug 2009 363a Return made up to 24/05/09; full list of members
03 Aug 2009 288c Director's change of particulars / rosemarie mackie / 01/01/2009
24 Nov 2008 AA Accounts for a dormant company made up to 31 May 2008
06 Nov 2008 363a Return made up to 24/05/08; full list of members
28 Mar 2008 288a Director appointed rosemarie pearl mackie
28 Mar 2008 288a Secretary appointed michael andrew williams
28 Mar 2008 287 Registered office changed on 28/03/2008 from, 14 king street, hereford, HR4 9BW
28 Mar 2008 AA Accounts for a dormant company made up to 31 May 2006
27 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
08 Oct 2007 288b Secretary resigned
03 Aug 2007 288b Director resigned
24 Jul 2007 363s Return made up to 24/05/07; no change of members
04 Jul 2006 363s Return made up to 24/05/06; full list of members
21 Apr 2006 AA Accounts for a dormant company made up to 31 May 2005
29 Jun 2005 363s Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
29 Jun 2005 288a New director appointed
29 Jun 2005 288a New director appointed
29 Jun 2005 287 Registered office changed on 29/06/05 from: suite 37, 1 aubrey street, hereford, HR4 0BU
29 Jun 2005 288b Secretary resigned
29 Jun 2005 288a New secretary appointed
26 May 2005 288a New secretary appointed;new director appointed
28 Apr 2005 288b Director resigned
11 Feb 2005 288b Secretary resigned;director resigned