Advanced company searchLink opens in new window

PARKSIDE REAL ESTATE LIMITED

Company number 07266942

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)
26 Apr 2018 MR04 Satisfaction of charge 1 in full
26 Apr 2018 MR04 Satisfaction of charge 2 in full
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
11 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
12 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
07 May 2015 MR01 Registration of charge 072669420003, created on 1 May 2015
29 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 AA Total exemption full accounts made up to 31 March 2013
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
10 Oct 2013 AD01 Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013
09 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
24 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Adam Skinner as a director
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 CERTNM Company name changed riverside real estate LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
31 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Mr Adam Skinner on 1 January 2011