PARKWAY FACILITIES MANAGEMENT LIMITED
Company number 08432189
- Company Overview for PARKWAY FACILITIES MANAGEMENT LIMITED (08432189)
- Filing history for PARKWAY FACILITIES MANAGEMENT LIMITED (08432189)
- People for PARKWAY FACILITIES MANAGEMENT LIMITED (08432189)
- More for PARKWAY FACILITIES MANAGEMENT LIMITED (08432189)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2023 | AD01 | Registered office address changed from 3 Roberts Mews Orpington BR6 0JP England to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 30 August 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
08 Feb 2023 | PSC04 | Change of details for Ms Lara Jane Gunn as a person with significant control on 6 April 2016 | |
08 Feb 2023 | PSC04 | Change of details for Mr Tarkan Mazloum as a person with significant control on 6 April 2016 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Tarkan Mazloum on 1 March 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Tarkan Mazloum as a person with significant control on 1 March 2021 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
29 Jan 2020 | CH01 | Director's details changed for Mr Naithan Douglas Gunn on 29 January 2020 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Tarkan Mazloum on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Naithan Douglas Gunn on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Ms Lara Jane Gunn on 4 November 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Tarkan Mazloum as a person with significant control on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 32/34 st Johns Road Tunbridge Wells Kent TN4 9NT to 3 Roberts Mews Orpington BR6 0JP on 4 November 2019 | |
04 Nov 2019 | PSC04 | Change of details for Ms Lara Jane Gunn as a person with significant control on 4 November 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates |