Advanced company searchLink opens in new window

PARSONAGE COURT FREEHOLD LIMITED

Company number 03726732

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)
22 May 2024 TM01 Termination of appointment of Lydia Alice Campbell as a director on 12 May 2024
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
09 Mar 2023 AP03 Appointment of Hawk Estates as a secretary on 1 March 2023
09 Mar 2023 TM02 Termination of appointment of Bw Residential Ltd as a secretary on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England to Wessex House St. Leonards Road Bournemouth BH8 8QS on 9 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
17 Mar 2022 PSC07 Cessation of John George Day as a person with significant control on 31 July 2021
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CH01 Director's details changed for Ms Lydia Alice Campbell on 30 September 2021
30 Sep 2021 AP04 Appointment of Bw Residential Ltd as a secretary on 31 July 2021
30 Sep 2021 AD01 Registered office address changed from 17 Branksome Gate 52 Western Road Poole Dorset BH13 6EX to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of John George Day as a director on 31 July 2021
30 Sep 2021 TM02 Termination of appointment of John George Day as a secretary on 31 July 2021
30 Sep 2021 CH03 Secretary's details changed for Mr John Day on 30 September 2021
13 Apr 2021 CH01 Director's details changed for Ms Lydia Alice Campbell on 9 March 2021
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr Bradley Newell as a director on 2 February 2021
08 Feb 2021 TM01 Termination of appointment of Valerie Joyce Shepherd as a director on 25 January 2021
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates