PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09326374
- Company Overview for PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09326374)
- Filing history for PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09326374)
- People for PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09326374)
- More for PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09326374)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 30 November 2022 | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
12 Aug 2021 | CH01 | Director's details changed for Miss Dawnet Marie Mclaughlin on 23 July 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Christopher John Saunders as a director on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Andrew Colin Modle as a director on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Miss Dawnet Marie Mclaughlin as a director on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Martyn Trevor Flood as a director on 7 April 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
09 Dec 2020 | PSC02 | Notification of Orbit Group Limited as a person with significant control on 8 January 2019 | |
09 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 December 2020 | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Christopher John Saunders as a director on 3 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Andrew Colin Modle as a director on 3 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 3 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Philip Andrew Chapman as a director on 22 November 2019 |