Advanced company searchLink opens in new window

PARKMEAD MANAGEMENT LIMITED

Company number 00952346

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)
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 TM01 Termination of appointment of Graham Roskilly Powell as a director on 30 August 2016
07 Sep 2016 TM02 Termination of appointment of Graham Roskilly Powell as a secretary on 30 August 2016
08 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 304
15 Apr 2016 TM01 Termination of appointment of Sebastian Nai as a director on 30 June 2015
06 Apr 2016 AP01 Appointment of Mr Azizdin Hasanally as a director on 4 April 2016
02 Mar 2016 AP01 Appointment of Mrs Kavita Angadi as a director on 2 November 2015
10 Feb 2016 AP01 Appointment of Mr Geoffrieson George Fielding as a director on 2 November 2015
01 Oct 2015 TM01 Termination of appointment of Laura Katherine Todd Solomon as a director on 1 October 2015
09 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 304
22 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Janet Sacre as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Allan Roy William Fallshaw as a director on 5 January 2015
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
04 Sep 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 September 2014
12 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 304
05 Aug 2013 AP01 Appointment of Mr Prateek Shukla as a director
25 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
12 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Edward Allen as a director
15 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Laura Katherine Todd Solomon on 1 January 2011