Advanced company searchLink opens in new window

PARK EDGE MANAGEMENT (WELLINGBOROUGH) LIMITED

Company number 07153553

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)
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Jun 2018 CS01 Confirmation statement made on 10 February 2018 with updates
06 Jun 2018 TM02 Termination of appointment of Galbraith Property Services Limited as a secretary on 6 June 2018
06 Jun 2018 AP04 Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 5 June 2018
06 Jun 2018 AD01 Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 June 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 AP04 Appointment of Galbraith Property Services Limited as a secretary on 1 August 2017
28 Jul 2017 TM02 Termination of appointment of Jane Philips as a secretary on 27 July 2017
20 Mar 2017 AD01 Registered office address changed from C/O Galbraith Property Services 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Lynne Butler as a director on 6 October 2016
14 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Aug 2016 CH01 Director's details changed for Mrs Susanne Mary Woodcock on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mrs Lynne Butler on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Alan Cundell on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Stephen Nicholas Borrett on 17 August 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 no member list
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
07 May 2015 AP03 Appointment of Mrs Jane Philips as a secretary on 1 April 2015
30 Apr 2015 TM01 Termination of appointment of Kelly Anne Hobbs as a director on 1 April 2015
30 Apr 2015 AD01 Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to C/O Galbraith Property Services 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 30 April 2015
02 Apr 2015 TM02 Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015
02 Apr 2015 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015
12 Feb 2015 AR01 Annual return made up to 10 February 2015 no member list