PARHAM WAY (MUSWELL HILL) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08302289 |
Category | |
Incorporated | 21 Nov 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PARHAM WAY (MUSWELL HILL) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 08302289. It was incorporated 11 years, 5 months, 19 days ago, on 21 November 2012. The company address is 3 Parham Way 3 Parham Way, London, N10 2AT.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Martin Adler
Termination date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Appoint person secretary company with name date
Date: 15 Dec 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gareth Alun Davies
Appointment date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 15 Dec 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: John Peter Malovany
Documents
Change sail address company with old address new address
Date: 15 Dec 2015
Category: Address
Type: AD02
New address: 3 Parham Way London N10 2AT
Old address: Hill House 67-71 Lowlands Road Harrow Middx HA1 3EQ
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Alun Davies
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
New address: 3 Parham Way Muswell Hill London N10 2AT
Change date: 2015-06-19
Old address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
Documents
Termination secretary company
Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: Laurence Noel Grant
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: Chris Andrew Hamilton
Documents
Move registers to registered office company with new address
Date: 19 Jun 2015
Category: Address
Type: AD04
New address: 3 Parham Way Muswell Hill London N10 2AT
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: John Peter Malovany
Documents
Accounts with accounts type total exemption full
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Mark Edward Thompson
Appointment date: 2014-11-04
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Alun Davies
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Sophie Ricard
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lawrence Martin Adler
Appointment date: 2014-11-04
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Russell Meanley
Termination date: 2014-07-08
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Andrew Hamilton
Appointment date: 2014-07-08
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Move registers to sail company
Date: 24 Jun 2013
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 27 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007318 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTEGRITAS CHANGE MANAGEMENT LIMITED
HARTHILL COURT,LYDNEY,GL15 6UQ
Number: | 09676274 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND TRADE WINDOW SUPPLIES LIMITED
UNIT D7,NEWPORT ROAD SANDOWN,PO36 9PH
Number: | 03451073 |
Status: | ACTIVE |
Category: | Private Limited Company |
962 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 09405056 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 QUEENSWAY,MELTON MOWBRAY,LE14 3QQ
Number: | 09797360 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 DIRAC ROAD,BRISTOL,BS7 9LP
Number: | 09324660 |
Status: | ACTIVE |
Category: | Private Limited Company |