- Company Overview for PARKWAY HOUSE LIMITED (08575605)
- Filing history for PARKWAY HOUSE LIMITED (08575605)
- People for PARKWAY HOUSE LIMITED (08575605)
- More for PARKWAY HOUSE LIMITED (08575605)
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) |
---|---|---|---|
05 Aug 2020 | CH01 | Director's details changed for Mrs Catherine Anne Stone on 30 July 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
29 Jun 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on 29 June 2020 | |
19 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
16 Jul 2019 | PSC01 | Notification of Catherine Anne Stone as a person with significant control on 3 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mrs Catherine Anne Stone as a director on 3 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
22 May 2019 | AD01 | Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF England to The Bank 99 Palatine Road Manchester M20 3JQ on 22 May 2019 | |
29 Jan 2019 | PSC07 | Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 93 Lapwing Lane Lapwing Lane Manchester M20 6UR England to The Old Church Albert Hill Street Manchester M20 6RF on 12 March 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from Unit 16 Edward Court Broadheath Altrincham WA14 5GL to 93 Lapwing Lane Lapwing Lane Manchester M20 6UR on 21 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|