Advanced company searchLink opens in new window

PARKSIDE OWNERS (HUNTINGDON) LIMITED

Company number 04415649

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)
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mrs Mary Diana Wakeman as a director
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 TM01 Termination of appointment of Chloe Sharpe as a director
27 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Chloe Elizabeth Sharpe on 12 April 2010
27 Apr 2010 CH01 Director's details changed for John Anthony White on 12 April 2010
27 Apr 2010 CH01 Director's details changed for Beryl Demaine on 12 April 2010
27 Apr 2010 CH01 Director's details changed for Robert Owen Dewdney on 1 November 2009
27 Apr 2010 CH01 Director's details changed for Percival Michael Edwards on 12 April 2010
27 Apr 2010 CH01 Director's details changed for Robert Graham Dickenson on 12 April 2010
30 Dec 2009 AR01 Annual return made up to 12 April 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for John Anthony White on 13 April 2008
06 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2008 288b Appointment terminated director richard callison
21 Oct 2008 288a Director appointed chloe elizabeth sharpe
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Oct 2008 288b Appointment terminated director heather dewdney
06 Oct 2008 288a Director appointed robert owen dewdney
13 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2