Advanced company searchLink opens in new window

THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED

Company number 05332012

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)
23 Jul 2009 288b Appointment terminated director peter mellalieu
26 May 2009 363a Return made up to 13/01/09; full list of members
07 May 2009 288c Director's change of particulars / nicholas hex / 28/04/2009
28 Apr 2009 288a Director appointed jane murray
23 Apr 2009 288a Director appointed susan bond
16 Apr 2009 287 Registered office changed on 16/04/2009 from 140 bath road leckhampton cheltenham glos GL53 7NG
17 Mar 2009 287 Registered office changed on 17/03/2009 from 7 webbs court northleach cheltenham GL54 3LR
26 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Aug 2008 288a Director appointed shirley thomas
05 Feb 2008 363s Return made up to 13/01/08; full list of members
  • 363(287) ‐ Registered office changed on 05/02/08
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
05 Feb 2008 288b Director resigned
04 Jan 2008 288b Director resigned
12 Sep 2007 288b Secretary resigned
18 Aug 2007 88(2)R Ad 02/05/07--------- £ si 6@1=6 £ ic 2/8
07 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sh trans/allotted/certs 02/05/07
07 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2007 288a New secretary appointed
07 Aug 2007 288b Secretary resigned;director resigned
24 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New director appointed
06 Jun 2007 288a New director appointed