54 PARKHILL ROAD RIGHT TO MANAGE COMPANY LIMITED
Company number 09109766
- Company Overview for 54 PARKHILL ROAD RIGHT TO MANAGE COMPANY LIMITED (09109766)
- Filing history for 54 PARKHILL ROAD RIGHT TO MANAGE COMPANY LIMITED (09109766)
- People for 54 PARKHILL ROAD RIGHT TO MANAGE COMPANY LIMITED (09109766)
- More for 54 PARKHILL ROAD RIGHT TO MANAGE COMPANY LIMITED (09109766)
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) |
---|---|---|---|
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
15 Sep 2014 | TM01 | Termination of appointment of Margaret Gittings as a director on 18 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Indra Mary Perera as a director on 16 July 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 1 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 1 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Margaret Gittings as a director on 1 July 2014 | |
29 Jul 2014 | AP01 | Appointment of George Robert Knapp as a director on 1 July 2014 |