THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED
Company number 05332012
- Company Overview for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- Filing history for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- People for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- More for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
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) |
---|---|---|---|
06 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
13 Dec 2021 | TM01 | Termination of appointment of Susan Diane Bond as a director on 22 September 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
06 Jan 2021 | TM01 | Termination of appointment of Anna Christine Sharpe as a director on 6 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
19 Feb 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 94 Park Lane Croydon Surrey CR0 1JB on 19 February 2020 | |
30 Sep 2019 | TM02 | Termination of appointment of Cmg Leasehold Management Limited as a secretary on 30 September 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | TM01 | Termination of appointment of Nicholas Hex as a director on 18 June 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | AP01 | Appointment of Mr Christopher Paul Curtis as a director on 8 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
15 Jun 2017 | AP01 | Appointment of Mr Duncan Charles Craig as a director on 15 June 2017 | |
05 May 2017 | AP01 | Appointment of Ms Anna Christine Sharpe as a director on 25 April 2017 | |
14 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Angela Orton as a director on 1 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |