Advanced company searchLink opens in new window

PARISH FIELDS (NO.1) MANAGEMENT COMPANY LIMITED

Company number 03549265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
18 Aug 2023 AA Micro company accounts made up to 24 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
20 Apr 2023 CH01 Director's details changed for Catherine Lorenza Pulis on 20 April 2023
20 Apr 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 20 April 2023
15 Mar 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 15 March 2023
09 Sep 2022 AA Micro company accounts made up to 24 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
18 Nov 2021 CH01 Director's details changed for Catherine Lorenza Pulis on 18 November 2021
16 Sep 2021 AA Micro company accounts made up to 24 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
07 Aug 2020 AA Micro company accounts made up to 24 December 2019
29 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
17 Sep 2019 AA Micro company accounts made up to 24 December 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
12 Sep 2018 AA Micro company accounts made up to 24 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Apr 2017 AA Total exemption full accounts made up to 24 December 2016
24 May 2016 AA Total exemption full accounts made up to 24 December 2015
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 36
20 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016
22 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 36
08 Apr 2015 AA Total exemption small company accounts made up to 24 December 2014
17 Feb 2015 TM01 Termination of appointment of Barry Bridgeman Daffern as a director on 12 August 2013