Advanced company searchLink opens in new window

PARKSTONE ENVIRONMENTAL LIMITED

Company number 07576523

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES13 ‐ Company name changed 28/03/2011
28 Mar 2011 CERTNM Company name changed parkstone enviromental LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution