Advanced company searchLink opens in new window

PARKSIDE (READING) MANAGEMENT COMPANY LIMITED

Company number 03912619

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)
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
22 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Oct 2023 TM01 Termination of appointment of Timothy James Harris as a director on 20 October 2023
29 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 Jul 2022 AA Micro company accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 January 2021
24 May 2021 TM01 Termination of appointment of David Parish as a director on 21 May 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
22 Jan 2021 PSC08 Notification of a person with significant control statement
22 Jan 2021 PSC07 Cessation of Timothy James Harris as a person with significant control on 21 January 2021
18 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Dec 2020 TM02 Termination of appointment of Victoria Town as a secretary on 17 December 2020
21 Dec 2020 AP03 Appointment of Ms Grace Elizabeth White as a secretary on 17 December 2020
21 Dec 2020 TM01 Termination of appointment of Douglas Derek Henri Porter as a director on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 30 Cintra Close Reading RG2 7AL England to 24 Cintra Close Reading RG2 7AL on 21 December 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
13 Dec 2019 AP01 Appointment of Ms Grace Elizabeth White as a director on 13 December 2019
13 Dec 2019 AP01 Appointment of Ms Els De Mets as a director on 13 December 2019
10 Dec 2019 AD01 Registered office address changed from 16 Cintra Close Reading Berkshire RG2 7AL to 30 Cintra Close Reading RG2 7AL on 10 December 2019
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 January 2017