Advanced company searchLink opens in new window

PARKWAY HOUSE LIMITED

Company number 08575605

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)
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
  • GBP 100