PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED
Company number 09818687
- Company Overview for PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED (09818687)
- Filing history for PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED (09818687)
- People for PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED (09818687)
- More for PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED (09818687)
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) |
---|---|---|---|
27 Mar 2020 | CH01 | Director's details changed for Mr James Richard Brooks on 27 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr James Richard Brooks as a director on 27 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Peter Colebrook as a director on 20 March 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Guy Edward John Evans as a director on 17 February 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 21 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 July 2018 | |
10 Jul 2019 | AP01 | Appointment of Neil Edward Hooson as a director on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of John David William Carter as a director on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of David Charles Bowman as a director on 8 July 2019 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
19 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr David Charles Bowman as a director on 9 September 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Peter Colebrook as a director on 30 August 2016 | |
11 Jul 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 31 July 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of David Bowman as a secretary on 8 February 2016 | |
25 Jan 2016 | AP03 | Appointment of David Bowman as a secretary | |
25 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 2 Deighton Close Wetherby LS22 7GZ to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 13 January 2016 | |
31 Dec 2015 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 14 December 2015 | |
09 Oct 2015 | NEWINC | Incorporation |