PARKLANDS (WHITEFIELD) MANAGEMENT COMPANY LIMITED

04991974
9 SILVER STREET BURY ENGLAND BL9 0EU

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 5 Buy now
03 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2024 officers Appointment of director (Mr Stephen Pollock) 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2024 officers Termination of appointment of director (Shirley Ellis) 1 Buy now
03 Jan 2024 officers Termination of appointment of secretary (Thornley Groves Estate Agents Limited) 1 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 5 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 officers Change of particulars for corporate secretary (Thornley Groves Estate Agents) 1 Buy now
07 Sep 2021 officers Change of particulars for corporate secretary (Carr and Hume) 1 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
03 Feb 2021 officers Appointment of corporate secretary (Carr and Hume) 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 3 Buy now
06 Oct 2020 officers Termination of appointment of director (Arnold Raphael Barnett) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2019 officers Termination of appointment of secretary (Hml Hml Company Secretary Services) 1 Buy now
04 Jun 2019 officers Appointment of director (Mr Barrie Jeffrey Schneider) 2 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 officers Termination of appointment of director (Harold Kaufman) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 officers Appointment of director (Mrs Shirley Ellis) 2 Buy now
15 Dec 2015 annual-return Annual Return 7 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 accounts Annual Accounts 2 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
30 May 2014 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
28 May 2014 officers Change of particulars for corporate secretary (Hml Guthrie) 1 Buy now
14 May 2014 officers Appointment of secretary (Hml Guthrie) 2 Buy now
14 May 2014 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2014 officers Termination of appointment of director (Abraham Ellis) 1 Buy now
16 Dec 2013 annual-return Annual Return 8 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
17 Dec 2011 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 6 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Michael Stephen Meggitt) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Arnold Raphael Barnett) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Harold Kaufman) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Arnold Raphael Barnett) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Abraham Ellis) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Abraham Ellis) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Harold Kaufman) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Michael Stephen Meggitt) 2 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 May 2011 officers Appointment of secretary (Charles Alec Guthrie) 2 Buy now
04 May 2011 officers Termination of appointment of secretary (Marcus Aldrich) 1 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
12 Mar 2010 annual-return Annual Return 7 Buy now
11 Mar 2010 officers Change of particulars for director (Arnold Raphael Barnett) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Harold Kaufman) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Michael Stephen Meggitt) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Abraham Ellis) 2 Buy now
10 Mar 2010 officers Termination of appointment of secretary (Braemar Estates (Residential) Limited) 1 Buy now
20 Oct 2009 accounts Annual Accounts 4 Buy now
02 Jul 2009 officers Secretary appointed marcus lee aldrich 2 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from richmond house heath road hale altrincham cheshire WA14 2XP 1 Buy now
11 Dec 2008 annual-return Return made up to 11/12/08; full list of members 5 Buy now
14 Oct 2008 accounts Annual Accounts 9 Buy now
04 Sep 2008 officers Appointment terminated director howard jones 1 Buy now
10 Jan 2008 annual-return Return made up to 11/12/07; no change of members 8 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Oct 2007 accounts Annual Accounts 12 Buy now
22 Feb 2007 capital Ad 11/12/03-16/03/05 £ si 5@1 3 Buy now
03 Jan 2007 annual-return Return made up to 11/12/06; full list of members 8 Buy now
03 Nov 2006 accounts Annual Accounts 12 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
17 Jan 2006 annual-return Return made up to 11/12/05; full list of members 8 Buy now
30 Jul 2005 accounts Annual Accounts 1 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
22 Jul 2005 officers Director resigned 1 Buy now
07 Jul 2005 officers New director appointed 2 Buy now
07 Jul 2005 officers New director appointed 2 Buy now
17 Mar 2005 officers New secretary appointed 2 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: c/o browns homes LTD st anns house st anns parade wilmslow cheshire SK9 1HG 1 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
17 Dec 2004 annual-return Return made up to 11/12/04; full list of members 6 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: st ann's house st ann's parade alderley road wilmslow cheshire SK9 1HG 1 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR 1 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now