Advanced company searchLink opens in new window

PARALLEL PROPERTY MANAGEMENT LIMITED

Company number 11259813

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 AD01 Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021
11 May 2021 PSC02 Notification of Dare to Dream London Limited as a person with significant control on 10 May 2021
11 May 2021 PSC07 Cessation of Parul Vinod Scampion as a person with significant control on 10 May 2021
11 May 2021 PSC07 Cessation of Manish Vinod Khiroya as a person with significant control on 10 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
15 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
01 Jun 2018 TM02 Termination of appointment of Andy Shamash as a secretary on 31 May 2018
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-16
  • GBP 80