PARSONAGE BANK (EYNSFORD) MANAGEMENT LIMITED

05055007
2 PARSONAGE BANK 2 PARSONAGE BANK EYNSFORD DARTFORD DA4 0HD

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 3 Buy now
25 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 3 Buy now
25 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 3 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 2 Buy now
25 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 officers Termination of appointment of secretary (Alan John Hofman) 1 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
19 Sep 2016 officers Termination of appointment of director (Alan John Hofman) 1 Buy now
02 Aug 2016 officers Appointment of director (Mrs Jennifer Brenda Winter) 2 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 accounts Annual Accounts 3 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 4 Buy now
30 Jun 2015 officers Appointment of director (Mrs Moira Rosemary Edwards) 2 Buy now
30 Jun 2015 officers Termination of appointment of director (Antonio Santolo Genovese) 1 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
09 Aug 2014 accounts Annual Accounts 3 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
27 Apr 2013 officers Change of particulars for director (Mr Antonio Santolo Genovese) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Robin Clarke) 1 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Antonio Santolo Genovese) 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
04 Mar 2012 annual-return Annual Return 5 Buy now
04 Mar 2012 officers Termination of appointment of director (Alan Boswell) 1 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
28 Feb 2010 annual-return Annual Return 4 Buy now
28 Feb 2010 officers Change of particulars for director (Alan John Hofman) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Alan George Boswell) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Mrs Janet Kay Mccoy) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Robin Clarke) 2 Buy now
17 Sep 2009 accounts Annual Accounts 6 Buy now
08 Mar 2009 annual-return Annual return made up to 25/02/09 3 Buy now
06 Mar 2009 officers Director appointed mrs janet kay mccoy 1 Buy now
09 Dec 2008 accounts Annual Accounts 6 Buy now
20 Oct 2008 officers Appointment terminated director frederick bates 1 Buy now
28 Feb 2008 annual-return Annual return made up to 25/02/08 3 Buy now
27 Feb 2008 address Location of register of members 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 address Location of register of members 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: crest house pyrcroft road chertsey surrey KT16 9GN 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
16 Aug 2007 officers Director's particulars changed 1 Buy now
28 Feb 2007 annual-return Annual return made up to 25/02/07 3 Buy now
04 Jan 2007 accounts Annual Accounts 11 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL 1 Buy now
02 Mar 2006 annual-return Annual return made up to 25/02/06 2 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
16 Jun 2005 officers New director appointed 3 Buy now
05 May 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
21 Mar 2005 annual-return Annual return made up to 25/02/05 2 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
29 Nov 2004 officers New director appointed 3 Buy now
29 Nov 2004 officers New director appointed 3 Buy now
16 Nov 2004 officers New director appointed 3 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
23 Sep 2004 address Location of register of members 1 Buy now
23 Sep 2004 officers Secretary's particulars changed 1 Buy now
31 Mar 2004 address Location of register of members 1 Buy now
25 Feb 2004 incorporation Incorporation Company 25 Buy now