- Company Overview for PARKSTONE ENVIRONMENTAL LIMITED (07576523)
- Filing history for PARKSTONE ENVIRONMENTAL LIMITED (07576523)
- People for PARKSTONE ENVIRONMENTAL LIMITED (07576523)
- Charges for PARKSTONE ENVIRONMENTAL LIMITED (07576523)
- More for PARKSTONE ENVIRONMENTAL LIMITED (07576523)
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 Dec 2016 | AD01 | Registered office address changed from Miidleton Hall Quarry Coneybury Farm Bodymoorheath Lane Tamworth Staffs B78 2AF England to Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF on 20 December 2016 | |
18 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
26 Apr 2016 | AP01 | Appointment of Mr Paul Brendan Mcgowan as a director on 22 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of John Alexander Leslie Love as a director on 22 April 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to Miidleton Hall Quarry Coneybury Farm Bodymoorheath Lane Tamworth Staffs B78 2AF on 18 December 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 6 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | TM01 | Termination of appointment of a director | |
01 Oct 2015 | TM02 | Termination of appointment of a secretary | |
30 Sep 2015 | CH01 | Director's details changed for Mr John Alexander Leslie Love on 1 April 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 30 September 2015 | |
09 Jun 2015 | MR01 | Registration of charge 075765230001, created on 1 June 2015 | |
17 May 2015 | TM01 | Termination of appointment of Margaret Theresa Cattell as a director on 6 May 2015 | |
17 May 2015 | TM02 | Termination of appointment of Margaret Theresa Cattell as a secretary on 6 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS England to 39 High Street Orpington Kent BR6 0JE on 15 May 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from One Quartz Point Stonebridge Road Birmingham West Midlands B46 3JL to Stockton Hall Court Rugby Road Stockton Southam Warwickshire CV47 8HS on 11 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | CERTNM |
Company name changed parkstone enviromental LTD\certificate issued on 28/03/11
|