THE PARISH MANAGEMENT COMPANY (SOUTHVILLE) LIMITED

04301567
42B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2024 accounts Annual Accounts 3 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Termination of appointment of director (Ann Christine Wood) 1 Buy now
05 Jul 2023 officers Termination of appointment of director (Justin Paul Adams) 1 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 3 Buy now
11 Nov 2020 officers Appointment of corporate secretary (Andrews Leasehold Management) 2 Buy now
26 Oct 2020 officers Termination of appointment of secretary (James Daniel Tarr) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 accounts Annual Accounts 3 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2019 officers Appointment of director (Mr Justin Paul Adams) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (Julia May Robinson) 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 officers Appointment of director (Ms Ann Christine Wood) 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
15 Dec 2015 officers Change of particulars for director (Ms Philippa Giles) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Ms Philippa Giles) 2 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 officers Appointment of director (Ms Philippa Giles) 2 Buy now
28 Aug 2014 officers Appointment of director (Ms Julia May Robinson) 2 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
28 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2013 accounts Annual Accounts 5 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
01 Jul 2011 officers Change of particulars for director (Andrew Simon Gough Turner) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Jacqueline Anne Cahill) 2 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 accounts Annual Accounts 3 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 officers Change of particulars for director (Jacqueline Anne Cahill) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Andrew Simon Gough Turner) 2 Buy now
01 Jul 2009 accounts Annual Accounts 3 Buy now
09 Oct 2008 annual-return Annual return made up to 09/10/08 2 Buy now
07 Mar 2008 officers Appointment terminated director eamonn lunn 1 Buy now
22 Dec 2007 accounts Annual Accounts 3 Buy now
22 Nov 2007 annual-return Annual return made up to 09/10/07 2 Buy now
19 Jun 2007 accounts Annual Accounts 6 Buy now
10 May 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
10 Oct 2006 annual-return Annual return made up to 09/10/06 2 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5VW 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 3 Buy now
11 Oct 2005 annual-return Annual return made up to 09/10/05 2 Buy now
18 May 2005 accounts Annual Accounts 3 Buy now
08 Oct 2004 annual-return Annual return made up to 09/10/04 7 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers Secretary resigned 1 Buy now
08 Oct 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: andrews lettings management 158 whiteladies road clifton bristol BS8 2XZ 1 Buy now
12 May 2004 accounts Annual Accounts 2 Buy now
01 Oct 2003 annual-return Annual return made up to 09/10/03 7 Buy now
07 Apr 2003 officers New director appointed 2 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 1 Buy now
19 Feb 2003 officers New secretary appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 annual-return Annual return made up to 09/10/02 3 Buy now
11 Feb 2003 officers New secretary appointed 2 Buy now
22 Jan 2003 accounts Annual Accounts 2 Buy now
22 Jan 2003 accounts Accounting reference date shortened from 31/10/02 to 31/08/02 1 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 address Registered office changed on 04/10/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
09 Oct 2001 incorporation Incorporation Company 13 Buy now