Advanced company searchLink opens in new window

PARKSIDE DEVELOPMENT COMPANY LIMITED

Company number 02466102

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 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,925,276
02 Apr 2015 AA Accounts for a small company made up to 30 June 2014
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,925,276
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,925,276
04 Feb 2014 CH03 Secretary's details changed for Ms Joanna Mary Fife on 1 February 2014
12 Oct 2013 MR01 Registration of charge 024661020007
04 Oct 2013 MR01 Registration of charge 024661020005
04 Oct 2013 MR01 Registration of charge 024661020006
04 Apr 2013 AA Full accounts made up to 30 June 2012
14 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/2013
12 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 AA Full accounts made up to 30 June 2011
26 Mar 2012 AP01 Appointment of Mrs Joanna Mary Fife as a director
27 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
27 Feb 2012 CH03 Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 1 February 2012
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 30 June 2010
06 Oct 2010 AD01 Registered office address changed from , Catteshall Mill Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom on 6 October 2010
06 Apr 2010 CH01 Director's details changed for Andrew Haining on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mrs Alexandra Caroline Mackay Haining on 6 April 2010
06 Apr 2010 AA Full accounts made up to 30 June 2009
12 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Andrew Haining on 1 October 2009