PARLIAMENT STREET MANAGEMENT LIMITED
Company number 05662305
- Company Overview for PARLIAMENT STREET MANAGEMENT LIMITED (05662305)
- Filing history for PARLIAMENT STREET MANAGEMENT LIMITED (05662305)
- People for PARLIAMENT STREET MANAGEMENT LIMITED (05662305)
- More for PARLIAMENT STREET MANAGEMENT LIMITED (05662305)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mr Mehmet Balci as a director on 1 September 2024 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Samantha Jane Hamp as a director on 30 August 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
28 Dec 2023 | AP01 | Appointment of Mr Matthew Ford as a director on 19 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2023 | AP01 | Appointment of Mr Robbie James Davison as a director on 24 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Miss Chloe Jane Leach as a director on 23 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Emma Louise Clark as a director on 19 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
27 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 30 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Flat 7 Union Street Harrogate HG1 1BW England to Flat 7 Richmond Court Union Street Harrogate HG1 1BW on 18 March 2019 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2019 | AP01 | Appointment of Mr Karl Trevor Podmore as a director on 15 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Miss Emma Louise Clark as a director on 15 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Miss Isabel Charneca as a director on 15 March 2019 |