- Company Overview for PARRONDA COURT FREEHOLD LIMITED (09158441)
- Filing history for PARRONDA COURT FREEHOLD LIMITED (09158441)
- People for PARRONDA COURT FREEHOLD LIMITED (09158441)
- More for PARRONDA COURT FREEHOLD LIMITED (09158441)
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 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
29 Jul 2020 | AP01 | Appointment of Mrs Laura Ive as a director on 5 July 2019 | |
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
19 Sep 2019 | AP01 | Appointment of Mr William James Ive as a director on 5 July 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Alan John King as a director on 5 July 2019 | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
19 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Michael Stuart Long as a director on 4 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD01 | Registered office address changed from Flat 2, Parronda Court, Gillman Road Farlington Portsmouth Hants PO6 1BT to Flat 4, Parronda Court, 2 Gillman Road Farlington Portsmouth Hants PO6 1BT on 22 October 2015 | |
22 Oct 2015 | AP03 | Appointment of Miss Caroline Ruth Bevis as a secretary on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Michael Stuart Long as a secretary on 21 October 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|