PARHAM WAY (MUSWELL HILL) RESIDENTS MANAGEMENT COMPANY LIMITED

3 Parham Way 3 Parham Way, London, N10 2AT
StatusACTIVE
Company No.08302289
Category
Incorporated21 Nov 2012
Age11 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTOLA CORPORATION

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

JANI PROPERTY SERVICES LTD

962 EASTERN AVENUE,ILFORD,IG2 7JD

Number:09405056
Status:ACTIVE
Category:Private Limited Company

ONEILLPOWERGEN LIMITED

53 QUEENSWAY,MELTON MOWBRAY,LE14 3QQ

Number:09797360
Status:ACTIVE
Category:Private Limited Company

ROCKBASE ENTERPRISE LIMITED

70 DIRAC ROAD,BRISTOL,BS7 9LP

Number:09324660
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