Advanced company searchLink opens in new window

PARK CENTRAL (ZONE 11) ESTATE D, E AND F MANAGEMENT COMPANY LIMITED

Company number 10596243

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)
17 Aug 2021 AP02 Appointment of Hml Company Secretarial Services Limited as a director on 30 July 2021
14 Aug 2021 TM01 Termination of appointment of Nicholas Andrew Spencer as a director on 30 July 2021
14 Jul 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
02 Oct 2020 TM01 Termination of appointment of Marcus James Evans as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Scott Wallace Black as a director on 2 October 2020
10 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Dec 2019 AP01 Appointment of Mr Nicholas Andrew Spencer as a director on 1 December 2019
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
12 Feb 2019 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 12 February 2019
12 Feb 2019 AP04 Appointment of C P Bigwood Management Llp as a secretary on 12 February 2019
20 Dec 2018 PSC07 Cessation of Donald Ormond Clark as a person with significant control on 18 December 2018
20 Dec 2018 TM01 Termination of appointment of Donald Ormond Clark as a director on 18 December 2018
24 Oct 2018 AP04 Appointment of Sdl Estate Management Limited as a secretary on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 24 October 2018
24 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
01 May 2018 AD01 Registered office address changed from 11 Little Park Road Fareham Hampshire PO15 5SN United Kingdom to 100 Fetter Lane London EC4A 1BN on 1 May 2018
01 May 2018 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 28 March 2018
27 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Feb 2017 NEWINC Incorporation