PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED

6 Clifton Road, Amersham, HP6 5PU, England
StatusACTIVE
Company No.07140702
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

PARSONAGE PLACE MANAGEMENT COMPANY (NO. 2) LIMITED is an active private limited company with number 07140702. It was incorporated 14 years, 4 months, 21 days ago, on 29 January 2010. The company address is 6 Clifton Road, Amersham, HP6 5PU, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Old address: 11 Parsonage Place Station Road Amersham Buckinghamshire HP7 0AJ

New address: 6 Clifton Road Amersham HP6 5PU

Change date: 2022-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Marsden Chapman

Cessation date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Ajay Raghavendran

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-02

Officer name: Michael Marsden Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Iain Campbell

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Chapman

Termination date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Old address: 9 Parsonage Place Station Road Amersham Bucks HP7 0AJ

Change date: 2015-02-10

New address: 11 Parsonage Place Station Road Amersham Buckinghamshire HP7 0AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Michael Chapman

Change date: 2013-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Christopher Michael Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Marsden Chapman

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mcguinness

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARIB PREMIUM SERVICES LTD

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:09025975
Status:ACTIVE
Category:Private Limited Company

FIG TREE HEALTH LTD

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:08919249
Status:ACTIVE
Category:Private Limited Company

MATTEO'S CATERING LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:09042060
Status:ACTIVE
Category:Private Limited Company

ORAN ENTERPRISES LIMITED

7-15 ENTERPRISE CRESCENT,LISBURN,BT28 2BP

Number:NI046531
Status:ACTIVE
Category:Private Limited Company

PCR15 PROCUREMENT LTD

24 GLENDALE,SOUTHAMPTON,SO31 6UL

Number:11831941
Status:ACTIVE
Category:Private Limited Company

RAYNER BUSINESS & ACCOUNTING SOLUTIONS LIMITED

55 DAISY AVENUE,BURY ST EDMUNDS,IP32 7PG

Number:05340079
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