Advanced company searchLink opens in new window

PARKWOOD CONSULTANCY SERVICES LIMITED

Company number 06580379

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)
13 Oct 2010 AP03 Appointment of Heather Anne Rosling as a secretary
12 Oct 2010 CERTNM Company name changed mercian healthcare LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
12 Jul 2010 CH03 Secretary's details changed for Miss Carolyn Smith on 9 July 2010
22 Jun 2010 AP01 Appointment of Russell Ian John Francis as a director
11 Jun 2010 TM01 Termination of appointment of Jamie Lane as a director
27 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Jamie Lane on 30 April 2010
05 May 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Mar 2010 TM01 Termination of appointment of Raj Unnikandeth as a director
18 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Jul 2009 363a Return made up to 30/04/09; full list of members
15 Jul 2009 288b Appointment terminated director susan ellerby
26 Jun 2009 288a Director appointed raj kumar unnikandeth
12 Jun 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
30 Apr 2008 288b Appointment terminated secretary sameday company services LIMITED
30 Apr 2008 288a Director appointed mr jamie lane
30 Apr 2008 288a Secretary appointed miss carolyn smith
30 Apr 2008 288a Director appointed dr susan elizabeth ellerby
30 Apr 2008 288b Appointment terminated director wildman & battell LIMITED
30 Apr 2008 NEWINC Incorporation