- Company Overview for PARSONAGE PROPERTY LIMITED (07307859)
- Filing history for PARSONAGE PROPERTY LIMITED (07307859)
- People for PARSONAGE PROPERTY LIMITED (07307859)
- More for PARSONAGE PROPERTY LIMITED (07307859)
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) |
---|---|---|---|
20 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 July 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
09 Jul 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
10 Jul 2012 | AP04 | Appointment of Wincham Legal Limited as a secretary | |
09 Jul 2012 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
22 Sep 2010 | AP01 | Appointment of Ian Royle as a director | |
22 Sep 2010 | AP01 | Appointment of Pauline Brenda Royle as a director | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|
|
22 Sep 2010 | TM01 | Termination of appointment of Malcolm Roach as a director | |
08 Jul 2010 | NEWINC | Incorporation |