18 PARISH GHYLL ROAD (FREEHOLD) LIMITED
Company number 06241713
- Company Overview for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- Filing history for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- People for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
- More for 18 PARISH GHYLL ROAD (FREEHOLD) LIMITED (06241713)
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 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
03 Jul 2023 | AP01 | Appointment of Mrs Pamela June Tankard as a director on 20 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
17 May 2023 | TM01 | Termination of appointment of Christine Mary Hill as a director on 17 May 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
24 May 2021 | PSC01 | Notification of Kerry Pelkowski as a person with significant control on 14 December 2020 | |
24 May 2021 | AP01 | Appointment of Ms Christine Mary Hill as a director on 24 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Miriam Elizabeth Powell as a director on 14 December 2020 | |
20 May 2021 | PSC07 | Cessation of Miriam Elizabeth Powell as a person with significant control on 14 December 2020 | |
09 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AP03 | Appointment of Mr Gary Patrick Gilboy as a secretary on 26 May 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Accounting Services Ltd as a secretary on 26 May 2015 |