Advanced company searchLink opens in new window

PARSONAGE BANK (EYNSFORD) MANAGEMENT LIMITED

Company number 05055007

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)
25 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
12 Sep 2023 AA Micro company accounts made up to 28 February 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
07 Aug 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
11 Jul 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Aug 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 28 February 2017
25 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
14 Dec 2016 TM02 Termination of appointment of Alan John Hofman as a secretary on 7 December 2016
05 Oct 2016 AD01 Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to C/O C/O Mrs Jennifer Winter 2 Parsonage Bank 2 Parsonage Bank Eynsford Dartford Kent DA4 0HD on 5 October 2016
05 Oct 2016 EH02 Elect to keep the directors' residential address register information on the public register
19 Sep 2016 TM01 Termination of appointment of Alan John Hofman as a director on 10 September 2016
02 Aug 2016 AP01 Appointment of Mrs Jennifer Brenda Winter as a director on 1 August 2016
09 Jun 2016 AD01 Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016
16 May 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 25 February 2016 no member list
02 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jun 2015 AP01 Appointment of Mrs Moira Rosemary Edwards as a director on 7 August 2014