Advanced company searchLink opens in new window

PARKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 08373038

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)
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