- Company Overview for PARKWAY PRESTIGE (ARC) LIMITED (07963326)
- Filing history for PARKWAY PRESTIGE (ARC) LIMITED (07963326)
- People for PARKWAY PRESTIGE (ARC) LIMITED (07963326)
- Charges for PARKWAY PRESTIGE (ARC) LIMITED (07963326)
- More for PARKWAY PRESTIGE (ARC) LIMITED (07963326)
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) |
---|---|---|---|
22 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mr David Gage as a director on 1 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Anthony Gerrard Mccauley as a director on 1 January 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | MR01 | Registration of charge 079633260004 | |
11 Apr 2014 | MR01 | Registration of charge 079633260003 | |
07 Jun 2013 | AD01 | Registered office address changed from Unit 10 Monde Trading Estate Westinghouse Road Trafford Park Manchester Lancashire M17 1LP United Kingdom on 7 June 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2012 | TM01 | Termination of appointment of David Gage as a director | |
05 Mar 2012 | AP01 | Appointment of David Gage as a director | |
24 Feb 2012 | NEWINC | Incorporation |