PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08373038
- Company Overview for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- Filing history for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- People for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
- More for PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED (08373038)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | AP01 | Appointment of Mr Robert Leonard Catt as a director on 25 June 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Anthony Stephen Barnes as a director on 24 June 2024 | |
25 Jun 2024 | AP01 | Appointment of Ms Jane Rosemary Walker as a director on 24 June 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | AP01 | Appointment of Mr Anthony Stephen Barnes as a director on 12 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Kevin Vincent Martin as a director on 12 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Pamela Ann Ives as a director on 8 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
03 Dec 2019 | TM01 | Termination of appointment of Shirely Rae Brightiff as a director on 27 November 2019 | |
02 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
11 Sep 2017 | AP01 | Appointment of Mrs Pamela Ann Ives as a director on 5 September 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Alison Margaret Jempson as a director on 26 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O Andrews Leasehold Management Company 133 st. Georges Road Bristol BS1 5UW to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 4 April 2017 |