PARSONAGE INVESTMENTS LIMITED

04876928
ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER ENGLAND M4 5DL

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 9 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 9 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Change of particulars for director (Mr Robert Anthony Jones) 2 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
05 Oct 2021 officers Appointment of director (Mr Robert Anthony Jones) 2 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2021 officers Termination of appointment of director (Roger Philip Hannah) 1 Buy now
27 Nov 2020 accounts Annual Accounts 9 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 accounts Annual Accounts 7 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 accounts Annual Accounts 8 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2017 accounts Annual Accounts 10 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
04 Sep 2015 annual-return Annual Return 9 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
12 Sep 2014 annual-return Annual Return 9 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Andrew John Bradburn) 2 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
12 Dec 2013 officers Change of particulars for director (Christopher Robert Morgan) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Roger Philip Hannah) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Mark Keirl) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mr Simon David Cook) 2 Buy now
12 Dec 2013 officers Change of particulars for secretary (Mr Simon David Cook) 1 Buy now
09 Sep 2013 annual-return Annual Return 9 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2012 annual-return Annual Return 9 Buy now
17 Oct 2011 accounts Annual Accounts 8 Buy now
26 Sep 2011 annual-return Annual Return 9 Buy now
22 Sep 2011 officers Change of particulars for director (Simon David Cook) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mr Roger Philip Hannah) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Christopher Robert Morgan) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Simon David Cook) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mr Andrew John Bradburn) 2 Buy now
22 Sep 2011 officers Change of particulars for secretary (Simon David Cook) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mark Keirl) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Christopher Robert Morgan) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Mark Keirl) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Roger Philip Hannah) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Simon David Cook) 2 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Andrew John Bradburn) 2 Buy now
20 Oct 2010 accounts Annual Accounts 7 Buy now
14 Oct 2010 annual-return Annual Return 9 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
21 Sep 2009 annual-return Return made up to 26/08/09; full list of members 6 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 26/08/08; full list of members 6 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
24 Sep 2007 annual-return Return made up to 26/08/07; no change of members 8 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 26/08/06; full list of members 10 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
20 Jan 2006 capital Nc inc already adjusted 15/12/05 2 Buy now
20 Jan 2006 resolution Resolution 1 Buy now
12 Dec 2005 annual-return Return made up to 26/08/05; full list of members 10 Buy now
05 Oct 2005 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
21 Jun 2005 accounts Annual Accounts 7 Buy now
29 Oct 2004 annual-return Return made up to 26/08/04; full list of members 10 Buy now
26 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
01 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2003 officers Secretary resigned 1 Buy now
28 Sep 2003 officers Director resigned 1 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
28 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2003 officers New director appointed 2 Buy now
28 Sep 2003 address Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR 1 Buy now
26 Aug 2003 incorporation Incorporation Company 18 Buy now