Advanced company searchLink opens in new window

PARKSHORE LIMITED

Company number 08229201

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016
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
  • GBP 100
28 Aug 2014 TM01 Termination of appointment of Paul Rowland Parrish as a director on 25 July 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association