PARISH COURT MANAGEMENT LIMITED

05030417
182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE ENGLAND B61 7AZ

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 6 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 6 Buy now
24 Nov 2022 officers Change of particulars for director (Miss Donna Deakin) 2 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2022 accounts Annual Accounts 6 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 6 Buy now
17 Mar 2021 officers Appointment of director (Miss Donna Deakin) 2 Buy now
17 Mar 2021 officers Termination of appointment of director (Samantha Jones) 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 6 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 6 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Termination of appointment of director (Cora Ellen O Mahony) 1 Buy now
09 May 2018 accounts Annual Accounts 6 Buy now
12 Mar 2018 officers Appointment of director (Mrs Susan Jane Broadley) 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 accounts Annual Accounts 6 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 officers Termination of appointment of director (Ellen Lisa Williams) 1 Buy now
10 Jun 2016 accounts Annual Accounts 8 Buy now
29 Jan 2016 annual-return Annual Return 10 Buy now
06 Nov 2015 officers Appointment of director (Mr Richard Thomas Blount) 2 Buy now
25 Jun 2015 accounts Annual Accounts 8 Buy now
29 Jan 2015 annual-return Annual Return 9 Buy now
29 Jan 2015 officers Change of particulars for director (Samantha Jones) 2 Buy now
02 Jul 2014 accounts Annual Accounts 8 Buy now
29 Jan 2014 annual-return Annual Return 9 Buy now
23 Sep 2013 officers Appointment of secretary (Mr Gordon Tom Cupper) 2 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
15 Mar 2013 officers Appointment of director (Cora Ellen O Mahony) 3 Buy now
31 Jan 2013 annual-return Annual Return 7 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 annual-return Annual Return 7 Buy now
31 Jan 2012 officers Termination of appointment of director (Neil Ashcroft) 1 Buy now
12 Apr 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 annual-return Annual Return 8 Buy now
12 Aug 2010 officers Appointment of director (Mr Gordon Tom Cupper) 3 Buy now
20 Feb 2010 accounts Annual Accounts 7 Buy now
29 Jan 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 officers Change of particulars for director (Samantha Jones) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Ellen Lisa Williams) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Matthew Alistair Gurney) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Neil Anthony Ashcroft) 2 Buy now
27 Oct 2009 accounts Annual Accounts 7 Buy now
30 Jan 2009 annual-return Return made up to 29/01/09; full list of members 5 Buy now
29 Jan 2009 officers Appointment terminated director emma bayliss 1 Buy now
29 Jan 2009 officers Appointment terminated secretary emma bayliss 1 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 annual-return Return made up to 29/01/08; full list of members 4 Buy now
19 Sep 2007 accounts Annual Accounts 7 Buy now
01 Feb 2007 annual-return Return made up to 30/01/07; full list of members 4 Buy now
08 Mar 2006 accounts Annual Accounts 7 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: c/o phipps & pritchard 31 worcester street kidderminster worcestershire DY10 1EQ 1 Buy now
02 Mar 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
02 Mar 2006 annual-return Return made up to 30/01/06; full list of members 9 Buy now
22 Nov 2005 officers New director appointed 2 Buy now
11 Nov 2005 accounts Annual Accounts 4 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
20 Oct 2005 capital Ad 16/09/05--------- £ si 3@10=30 £ ic 20/50 2 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: la brea house coventry street birmingham B5 5NJ 1 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
06 Oct 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
30 Jan 2004 incorporation Incorporation Company 19 Buy now