- Company Overview for PARKSHORE LIMITED (08229201)
- Filing history for PARKSHORE LIMITED (08229201)
- People for PARKSHORE LIMITED (08229201)
- Charges for PARKSHORE LIMITED (08229201)
- Registers for PARKSHORE LIMITED (08229201)
- More for PARKSHORE LIMITED (08229201)
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) |
---|---|---|---|
02 Sep 2019 | PSC05 | Change of details for Parkshore Holdings Ltd as a person with significant control on 1 July 2019 | |
30 Aug 2019 | PSC07 | Cessation of Roderick Russell Moore as a person with significant control on 3 November 2017 | |
30 Aug 2019 | PSC02 | Notification of Parkshore Holdings Ltd as a person with significant control on 3 November 2017 | |
21 Nov 2018 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 21 November 2018 | |
28 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
14 Dec 2017 | TM02 | Termination of appointment of Rosina Kelly as a secretary on 31 October 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Declan Kelly as a director on 31 October 2017 | |
17 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
16 May 2017 | MR01 | Registration of charge 082292010001, created on 11 May 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Raymond Ridgwell as a director on 27 April 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
17 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Aug 2016 | TM01 | Termination of appointment of Stephen Ferenc Mccorry as a director on 11 June 2016 | |
17 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2015 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AP03 | Appointment of Mrs Elizabeth Ann Moore as a secretary on 31 March 2015 | |
26 Apr 2016 | AP03 | Appointment of Rosina Kelly as a secretary on 31 March 2015 | |
15 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
02 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | TM01 | Termination of appointment of Paul Rowland Parrish as a director on 25 July 2014 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|