Advanced company searchLink opens in new window

35 PARKFIELD ROAD (MANAGEMENT) LIMITED

Company number 07415937

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)
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6
10 Nov 2015 CH01 Director's details changed for Mr Liam Hugh on 29 April 2015
27 May 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
06 Nov 2014 CH01 Director's details changed for Mr Gary Anthony Lourie on 21 October 2014
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 6
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Feb 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 6
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AP01 Appointment of Mr Liam Hugh as a director
21 Dec 2010 AP01 Appointment of Mr Gary Anthony Lourie as a director
21 Dec 2010 TM01 Termination of appointment of Andrew Davis as a director
22 Oct 2010 NEWINC Incorporation