PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED
Company number 05853147
- Company Overview for PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147)
- Filing history for PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147)
- People for PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147)
- More for PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED (05853147)
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) |
---|---|---|---|
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
09 Jun 2021 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Unit 120 6 the Broadway London NW7 3LL England to C/O Rendell and Rittner 13B St George Wharf London SW8 2LE on 8 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Roger Patterson as a director on 7 June 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Michael David Gubbay as a director on 7 June 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Suite 49, 37 st. Andrews Street Norwich NR2 4TP England to Unit 120 6 the Broadway London NW7 3LL on 14 April 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
09 Sep 2020 | CH01 | Director's details changed for Mr Stephen James on 1 September 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Unit 49 37a St. Andrews Street Norwich NR2 4TP England to Suite 49, 37 st. Andrews Street Norwich NR2 4TP on 1 June 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from Unit 120 Mill Hill House 6 the Broadway Mill Hill London NW7 3LL to Unit 49 37a St. Andrews Street Norwich NR2 4TP on 30 March 2020 | |
04 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2019 | CH01 | Director's details changed for Mr Michael David Gubbay on 1 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Christine Hertoghe as a director on 28 October 2019 | |
29 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | AD01 | Registered office address changed from 9 Burroughs Gardens Stirling House London NW4 4AU England to Unit 120 Mill Hill House 6 the Broadway Mill Hill London NW7 3LL on 10 May 2019 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
27 Jun 2018 | TM01 | Termination of appointment of Laurence Sidney Ross as a director on 20 June 2018 | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates |