Advanced company searchLink opens in new window

PARKSIDE GARDENS MANAGEMENT LIMITED

Company number 04369279

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)
07 Jun 2018 AP03 Appointment of Mr Andrew Chapman as a secretary on 1 June 2018
07 Jun 2018 AD01 Registered office address changed from 36 Bond Road Southampton SO18 1LQ England to 17 Thetford Gardens Chandler's Ford Eastleigh SO53 4RN on 7 June 2018
14 May 2018 AP01 Appointment of Mr Sanjay Mall as a director on 1 May 2018
14 May 2018 TM02 Termination of appointment of Stuart Peter Mellor as a secretary on 1 May 2018
31 Mar 2018 TM01 Termination of appointment of Clive Ian Thorne as a director on 29 March 2018
03 Oct 2017 TM01 Termination of appointment of Jeannine Mellor as a director on 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
17 Sep 2017 AA Micro company accounts made up to 30 June 2016
10 Jun 2017 AA01 Previous accounting period shortened from 28 February 2017 to 30 June 2016
29 May 2017 AP01 Appointment of Mr Sanjay David Rajo as a director on 25 May 2017
29 May 2017 AP01 Appointment of Mr Clive Ian Thorne as a director on 25 May 2017
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
24 Nov 2015 AD01 Registered office address changed from C/O Infinity Fc 36 Bond Road Bond Road Southampton Hampshire SO18 1LQ to 36 Bond Road Southampton SO18 1LQ on 24 November 2015
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 90
18 Sep 2015 CH01 Director's details changed for Ms Jeannine Moser on 25 June 2011
18 Sep 2015 TM02 Termination of appointment of Liam O'sullivan as a secretary on 17 September 2015
18 Sep 2015 AP03 Appointment of Mr Stuart Peter Mellor as a secretary on 17 September 2015
18 Sep 2015 AD01 Registered office address changed from C/O C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to C/O Infinity Fc 36 Bond Road Bond Road Southampton Hampshire SO18 1LQ on 18 September 2015
14 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 90
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90