Advanced company searchLink opens in new window

PARSONAGE COURT (PORTISHEAD) MANAGEMENT COMPANY LIMITED

Company number 05695989

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)
14 May 2018 TM01 Termination of appointment of Charles Williams as a director on 16 April 2018
14 May 2018 TM01 Termination of appointment of Richard Anthony Holyoak as a director on 16 April 2018
15 Apr 2018 PSC08 Notification of a person with significant control statement
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Feb 2018 PSC07 Cessation of Richard Anthony Holyoak as a person with significant control on 1 August 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
24 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Richard Lloyd Walker as a director on 1 October 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 no member list
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
06 Jul 2015 AP01 Appointment of Mrs Karen Louisa Tucker as a director on 31 March 2015
06 Jul 2015 AD01 Registered office address changed from 5 Parsonage Court Church Road South Portishead Bristol BS20 6PH to 12 Parsonage Court Portishead Bristol BS20 6PH on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Richard Anthony Holyoak as a director on 1 April 2015
06 Jul 2015 TM01 Termination of appointment of Alan Gray as a director on 1 April 2015
06 Jul 2015 TM01 Termination of appointment of Jonathon Robert Melville Sudds as a director on 1 April 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 no member list
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 May 2014 AP01 Appointment of Richard Lloyd Walker as a director
12 Feb 2014 AR01 Annual return made up to 2 February 2014 no member list
12 Feb 2014 AD02 Register inspection address has been changed from C/O C/O Paul Savill 67 Midland Road Olney Buckinghamshire MK46 4BP United Kingdom
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Oct 2013 TM01 Termination of appointment of Paul Savill as a director
20 May 2013 AD01 Registered office address changed from 10 Parsonage Court Church Road South Portishead North Somerset BS20 6PH on 20 May 2013
20 May 2013 TM02 Termination of appointment of Allan Flinton as a secretary