Advanced company searchLink opens in new window

PARKWOOD PROPERTY MANAGEMENT (UK) LTD

Company number 11261455

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CH01 Director's details changed for Mr Phillip Anthony Jenkins on 2 March 2022
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
25 Mar 2022 TM01 Termination of appointment of Dean Lacey as a director on 25 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 PSC05 Change of details for Jbr Commercial Property Group Limited as a person with significant control on 30 September 2020
01 Oct 2020 AD01 Registered office address changed from 6 Centre Court Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR United Kingdom to Unit 3 Melin Corrwg Business Park Upper Boat Treforest CF37 5BE on 1 October 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
06 Feb 2020 CH01 Director's details changed for Mr Dean Lacey on 17 January 2020
13 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 CH01 Director's details changed for Miss Dean Lacey on 8 April 2019
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 100
05 Jun 2019 AP01 Appointment of Mr Craig Jones as a director on 1 April 2019
05 Jun 2019 AP01 Appointment of Miss Dean Lacey as a director on 8 April 2019
17 Apr 2019 AD01 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to 6 Centre Court Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR on 17 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
02 Oct 2018 CH01 Director's details changed for Mr Thomas James Robert Rees on 2 October 2018
19 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-19
  • GBP 3