- Company Overview for BIRMINGHAM PARKSIDE LIMITED (06242808)
- Filing history for BIRMINGHAM PARKSIDE LIMITED (06242808)
- People for BIRMINGHAM PARKSIDE LIMITED (06242808)
- Charges for BIRMINGHAM PARKSIDE LIMITED (06242808)
- Insolvency for BIRMINGHAM PARKSIDE LIMITED (06242808)
- More for BIRMINGHAM PARKSIDE LIMITED (06242808)
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 May 2011 | 2.24B | Administrator's progress report to 19 March 2011 | |
21 Oct 2010 | 2.24B | Administrator's progress report to 19 September 2010 | |
06 Aug 2010 | 2.31B | Notice of extension of period of Administration | |
07 Apr 2010 | 2.24B | Administrator's progress report to 15 March 2010 | |
22 Mar 2010 | 2.31B | Notice of extension of period of Administration | |
20 Jan 2010 | AD01 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 | |
22 Oct 2009 | 2.24B | Administrator's progress report to 19 September 2009 | |
11 Aug 2009 | 288b | Appointment terminated director jonathan markham | |
28 May 2009 | 2.17B | Statement of administrator's proposal | |
27 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR | |
30 Mar 2009 | 2.12B | Appointment of an administrator | |
28 Dec 2008 | 288b | Appointment terminated director andrew taylor | |
21 Nov 2008 | 288b | Appointment terminated director katharine browning | |
03 Nov 2008 | 288a | Director appointed gary john robins | |
03 Nov 2008 | 288a | Director appointed peter hedges | |
22 Oct 2008 | 288b | Appointment terminated director nigel beer | |
13 Aug 2008 | 288b | Appointment terminated director gary robins | |
09 Jun 2008 | 288c | Director's change of particulars / nigel beer / 18/03/2008 | |
22 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
12 May 2008 | 288c | Director's change of particulars / katharine browning / 11/04/2008 | |
29 Dec 2007 | 288a | New director appointed | |
08 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 287 | Registered office changed on 07/08/07 from: lakeside shirwell crescent furzton milton keynes buckinghamshire MK4 1GA | |
07 Aug 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 |