Advanced company searchLink opens in new window

PARKLANDS (KIRKBY) MANAGEMENT COMPANY LIMITED

Company number 05853147

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)
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