PARKWAY MEWS RESIDENTS LIMITED

08130378
CHEQUERS HOUSE 162 HIGH STREET STEVENAGE ENGLAND SG1 3LL

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 3 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 3 Buy now
21 Jan 2022 officers Termination of appointment of director (Martin Thomas Twells) 1 Buy now
13 Jul 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Appointment of director (Mrs Rebecca Mary Caroline Sudlow) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Anne Watkins) 1 Buy now
13 Nov 2019 officers Change of particulars for corporate secretary (Red Brick Company Secretaries Limited) 1 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 officers Termination of appointment of director (Bryan Norman Walter Hammond) 1 Buy now
29 Aug 2019 officers Appointment of director (Mr Martin Thomas Twells) 2 Buy now
14 Aug 2019 officers Appointment of director (Ms Ling Chen) 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Linda Joyce Young) 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 accounts Annual Accounts 3 Buy now
23 Oct 2014 officers Termination of appointment of secretary (John Beaumont French) 1 Buy now
05 Aug 2014 officers Appointment of corporate secretary (Red Brick Company Secretaries Limited) 2 Buy now
05 Aug 2014 officers Termination of appointment of secretary (Red Brick Management Limited) 1 Buy now
05 Aug 2014 officers Appointment of corporate secretary (Red Brick Management Limited) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr Bryan Norman Walter Hammond) 2 Buy now
05 Aug 2014 officers Appointment of director (Mrs Linda Joyce Young) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Christopher Robert Shelton) 1 Buy now
05 Aug 2014 officers Termination of appointment of director (John Beaumont French) 1 Buy now
05 Aug 2014 officers Appointment of director (Mrs Anne Watkins) 2 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 annual-return Annual Return 3 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
11 Jul 2013 incorporation Memorandum Articles 12 Buy now
04 Jul 2012 incorporation Incorporation Company 21 Buy now