- Company Overview for PARKWOOD PROPERTY MANAGEMENT (UK) LTD (11261455)
- Filing history for PARKWOOD PROPERTY MANAGEMENT (UK) LTD (11261455)
- People for PARKWOOD PROPERTY MANAGEMENT (UK) LTD (11261455)
- More for PARKWOOD PROPERTY MANAGEMENT (UK) LTD (11261455)
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
|
|
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
Statement of capital on 2018-03-19
|