- Company Overview for PARSONAGE COURT FREEHOLD LIMITED (03726732)
- Filing history for PARSONAGE COURT FREEHOLD LIMITED (03726732)
- People for PARSONAGE COURT FREEHOLD LIMITED (03726732)
- More for PARSONAGE COURT FREEHOLD LIMITED (03726732)
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 |