Advanced company searchLink opens in new window

PARKSIDE LEEDS MANAGEMENT COMPANY LIMITED

Company number 09818687

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)
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