PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED
Status | ACTIVE |
Company No. | 05352478 |
Category | Private Limited Company |
Incorporated | 04 Feb 2005 |
Age | 19 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PARKWOOD MANAGEMENT COMPANY (KETTERING) LIMITED is an active private limited company with number 05352478. It was incorporated 19 years, 4 months, 3 days ago, on 04 February 2005. The company address is Unit 7 Treadaway Tech Centre Unit 7 Treadaway Tech Centre, High Wycombe, HP10 9RS, Buckinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 10 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/03/2018
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Crawley
Appointment date: 2017-10-19
Documents
Termination secretary company with name termination date
Date: 27 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-04
Officer name: Samantha Ann Stanley
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-27
Old address: 33 Longfellow Drive Kettering Northamptonshire NN16 9XD
New address: Unit 7 Treadaway Tech Centre Treadaway Hill High Wycombe Buckinghamshire HP10 9RS
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Samantha Ann Stanley
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Andrew Stanley
Termination date: 2017-08-04
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-04
Officer name: Mr Clive Andrew Merrick
Documents
Appoint person secretary company with name date
Date: 27 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-04
Officer name: Mr Clive Andrew Merrick
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change person secretary company with change date
Date: 16 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Ann Stanley
Change date: 2016-11-30
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mrs Samantha Ann Stanley
Documents
Change account reference date company previous extended
Date: 29 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Mrs Samantha Ann Stanley
Documents
Change person secretary company with change date
Date: 01 Apr 2016
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Ann Stanley
Change date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Old address: 6 the Saplings Kettering Northamptonshire NN16 9UL United Kingdom
Change date: 2014-09-26
New address: 33 Longfellow Drive Kettering Northamptonshire NN16 9XD
Documents
Change person secretary company with change date
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Ann Stanley
Change date: 2014-09-26
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr Shaun Andrew Stanley
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-18
Old address: 33 Longfellow Drive Kettering Northamptonshire NN16 9XD
Documents
Change person secretary company with change date
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-14
Officer name: Mrs Samantha Ann Stanley
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Ann Stanley
Change date: 2014-02-14
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-14
Officer name: Mr Shaun Andrew Stanley
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06--------- £ si 4@1=4 £ ic 2/6
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/10/05
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 08637803 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
DELPHI ACCOUNTING SERVICES LTD
10 LOCHMABEN ROAD,GLASGOW,G69 8LA
Number: | SC569343 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN HOUSE 2 RAWDON ROAD,SWADLINCOTE,DE12 6DQ
Number: | 11590468 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 YORK AVENUE,HUDDERSFIELD,HD2 2QU
Number: | 11290868 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10997396 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACOCK INFRASTRUCTURE CONSULTANCY SERVICES LIMITED
19 KINGS PARK AVENUE,GLASGOW,G44 4UW
Number: | SC370948 |
Status: | ACTIVE |
Category: | Private Limited Company |