Advanced company searchLink opens in new window

PICKLENASH GROVE MANAGEMENT COMPANY LTD

Company number 11855803

Filter by category

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)
11 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024
27 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Mar 2024 AP01 Appointment of Mark Adam Franklin as a director on 12 March 2024
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 TM01 Termination of appointment of Tracey Gibbons as a director on 4 July 2023
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 AP01 Appointment of Mr Ian William Matthews as a director on 19 August 2022
24 Jun 2022 TM01 Termination of appointment of Erika Jayne Broom as a director on 23 June 2022
30 Mar 2022 AP01 Appointment of Miss Tracey Gibbons as a director on 25 March 2022
30 Mar 2022 AP01 Appointment of Mrs Erika Jayne Broom as a director on 25 March 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 AP01 Appointment of Mr Matthew Richards as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mrs Louise Ann Mclaughlin as a director on 28 February 2022
28 Feb 2022 PSC08 Notification of a person with significant control statement
28 Feb 2022 PSC07 Cessation of Bellway Homes Limited as a person with significant control on 24 February 2022
28 Feb 2022 TM01 Termination of appointment of Simon Anthony Hughes as a director on 24 February 2022
28 Feb 2022 TM01 Termination of appointment of Dominic Bate as a director on 24 February 2022
28 Feb 2022 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 24 February 2022
28 Feb 2022 AP01 Appointment of Mr Christopher Paul Read as a director on 24 February 2022
17 Feb 2022 TM01 Termination of appointment of Christopher Paul Read as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Christopher Paul Read as a director on 17 February 2022
30 Nov 2021 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 30 November 2021
11 Aug 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 11 August 2021
11 Aug 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 11 August 2021