PARSONAGE COURT MANAGEMENT CO. (NORTH WEST) LIMITED

01384792
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 2 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 officers Change of particulars for director (Mr Mike Proctor) 2 Buy now
10 Jul 2023 officers Change of particulars for director (Ms Rebecca Claire White) 2 Buy now
10 Jul 2023 officers Change of particulars for corporate secretary (Dempster Management Services Ltd) 1 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 accounts Annual Accounts 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 2 Buy now
15 Mar 2021 officers Change of particulars for corporate secretary (Dempster Management Services Ltd) 1 Buy now
15 Mar 2021 officers Change of particulars for director (Ms Rebecca Claire White) 2 Buy now
15 Mar 2021 officers Change of particulars for director (Mr Mike Proctor) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 2 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 officers Change of particulars for director (Mr Mike Proctor) 2 Buy now
25 Apr 2019 officers Appointment of corporate secretary (Dempster Management Services Ltd) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Ms Rebecca Claire White) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Mike Proctor) 2 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 officers Termination of appointment of secretary (Realty Management Limited) 1 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
15 Nov 2018 officers Appointment of director (Ms Rebecca Claire White) 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 officers Termination of appointment of director (Charlotte Kim Thomas) 1 Buy now
12 Jun 2017 accounts Annual Accounts 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2016 accounts Annual Accounts 9 Buy now
20 Oct 2015 officers Change of particulars for director (Charlotte Kim Thomas) 2 Buy now
20 Oct 2015 officers Change of particulars for director (Mike Proctor) 2 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
03 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
16 Dec 2014 accounts Annual Accounts 9 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 9 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 9 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 7 Buy now
09 Dec 2011 officers Termination of appointment of director (Stephanie Owens) 2 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 12 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for director (Mike Proctor) 2 Buy now
10 May 2010 officers Change of particulars for director (Charlotte Kim Thomas) 1 Buy now
10 May 2010 officers Change of particulars for director (Michael Proctor) 1 Buy now
10 May 2010 officers Change of particulars for director (Stephanie Joanne Owens) 1 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Stephanie Owens) 1 Buy now
18 Nov 2009 accounts Annual Accounts 12 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
19 Feb 2009 accounts Annual Accounts 11 Buy now
07 Feb 2009 officers Director and secretary appointed stephanie owens 2 Buy now
27 Jan 2009 annual-return Annual return made up to 12/10/08 10 Buy now
29 Mar 2008 accounts Annual Accounts 11 Buy now
18 Oct 2007 annual-return Annual return made up to 12/10/07 4 Buy now
17 Apr 2007 accounts Annual Accounts 10 Buy now
22 Nov 2006 annual-return Annual return made up to 12/10/06 4 Buy now
27 Jul 2006 accounts Annual Accounts 10 Buy now
07 Oct 2005 annual-return Annual return made up to 12/10/05 4 Buy now
27 Jul 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
10 May 2005 accounts Annual Accounts 7 Buy now
25 Oct 2004 annual-return Annual return made up to 12/10/04 4 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: flat 5 parsonage court 61 heaton moor road heaton moor stockport SK4 4LH 1 Buy now
24 Nov 2003 accounts Annual Accounts 3 Buy now
12 Nov 2003 annual-return Annual return made up to 12/10/03 4 Buy now
25 Oct 2002 accounts Annual Accounts 2 Buy now
25 Oct 2002 annual-return Annual return made up to 12/10/02 4 Buy now
03 Jan 2002 annual-return Annual return made up to 12/10/01 3 Buy now
03 Jan 2002 officers New director appointed 2 Buy now
03 Jan 2002 accounts Annual Accounts 2 Buy now
19 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: 51 druidsville road liverpool L18 3EN 1 Buy now
13 Apr 2001 accounts Annual Accounts 2 Buy now
14 Feb 2001 officers New director appointed 2 Buy now
14 Feb 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
22 Nov 2000 annual-return Annual return made up to 12/10/00 4 Buy now
30 Nov 1999 officers New director appointed 2 Buy now
28 Oct 1999 accounts Annual Accounts 2 Buy now
28 Oct 1999 annual-return Annual return made up to 12/10/99 5 Buy now
29 Oct 1998 annual-return Annual return made up to 12/10/98 6 Buy now
29 Oct 1998 accounts Annual Accounts 1 Buy now
29 Oct 1998 officers New director appointed 2 Buy now
09 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
11 Jun 1998 address Location of register of members 1 Buy now
11 Jun 1998 accounts Annual Accounts 2 Buy now