PARSONAGE COURT FREEHOLD LIMITED

Wessex House Wessex House, Bournemouth, BH8 8QS, England
StatusACTIVE
Company No.03726732
CategoryPrivate Limited Company
Incorporated04 Mar 1999
Age25 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

PARSONAGE COURT FREEHOLD LIMITED is an active private limited company with number 03726732. It was incorporated 25 years, 3 months, 10 days ago, on 04 March 1999. The company address is Wessex House Wessex House, Bournemouth, BH8 8QS, England.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Alice Campbell

Termination date: 2024-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hawk Estates

Appointment date: 2023-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Bw Residential Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England

New address: Wessex House St. Leonards Road Bournemouth BH8 8QS

Change date: 2023-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-31

Psc name: John George Day

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Ms Lydia Alice Campbell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bw Residential Ltd

Appointment date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL

Old address: 17 Branksome Gate 52 Western Road Poole Dorset BH13 6EX

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: John George Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: John George Day

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-30

Officer name: Mr John Day

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Ms Lydia Alice Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Newell

Appointment date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Joyce Shepherd

Termination date: 2021-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lydia Alice Campbell

Notification date: 2020-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lydia Alice Campbell

Change date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Sanders

Termination date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Anne Sanders

Cessation date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-20

Officer name: Ms Lydia Alice Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Anne Sanders

Change date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: 23 Westerngate 11 the Avenue Poole Dorset BH13 6BB

Change date: 2015-03-11

New address: 17 Branksome Gate 52 Western Road Poole Dorset BH13 6EX

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Day

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr John George Day

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: 1-3 Seamoor Road Bournemouth BH4 9AA England

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Day

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jwt (South) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jwt (South) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 23 Westerngate 11 the Avenue Poole Dorset BH13 6BB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Tainsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Joyce Shepherd

Change date: 2012-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Anne Sanders

Change date: 2012-03-14

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Old address: 23 Western Gate 11 the Avenue Poole Dorset BH13 6BB

Change date: 2011-08-26

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Castleford Management 5a New Orchard Poole Dorset BH15 1LY

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alastair Thomson Tainsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rachel sanders / 30/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 02/12/04 from: dickens house 15 west borough wimbourne dorset BH21 1LT

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 18/11/02 from: burns property management hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 27/03/00 from: 4 parsonage court 42 wellington road bournemouth BH8 8JW

Documents

View document PDF


Some Companies

ADVERTISING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06232283
Status:ACTIVE
Category:Private Limited Company

C-CREATIONS LTD

28 HARLECH ROAD,ABBOTS LANGLEY,WD5 0BF

Number:08449665
Status:ACTIVE
Category:Private Limited Company
Number:10182013
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT LIFESTYLE LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:08409207
Status:ACTIVE
Category:Private Limited Company

PLAN 55 LIMITED

RED HILL COTTAGE REDHILL ROAD,IPSWICH,IP7 6NR

Number:08666315
Status:ACTIVE
Category:Private Limited Company

SMART TECHNOLOGY SYSTEMS LTD.

UNIT 60 SAUCHOPE LINKS PARK,CRAIL,KY10 3XJ

Number:SC208554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source