Advanced company searchLink opens in new window

THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED

Company number 05332012

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)
16 Apr 2024 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 16 April 2024
16 Apr 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 14 April 2024
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
13 Dec 2021 TM01 Termination of appointment of Susan Diane Bond as a director on 22 September 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Anna Christine Sharpe as a director on 6 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
19 Feb 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2019
19 Feb 2020 AD01 Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 94 Park Lane Croydon Surrey CR0 1JB on 19 February 2020
30 Sep 2019 TM02 Termination of appointment of Cmg Leasehold Management Limited as a secretary on 30 September 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Nicholas Hex as a director on 18 June 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jul 2018 AP01 Appointment of Mr Christopher Paul Curtis as a director on 8 July 2018
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Jun 2017 AP01 Appointment of Mr Duncan Charles Craig as a director on 15 June 2017
05 May 2017 AP01 Appointment of Ms Anna Christine Sharpe as a director on 25 April 2017