PARK HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED

Pennycuick Collins Pennycuick Collins, Birmingham, B16 8PE, England
StatusACTIVE
Company No.10504264
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

PARK HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 10504264. It was incorporated 7 years, 6 months, 15 days ago, on 30 November 2016. The company address is Pennycuick Collins Pennycuick Collins, Birmingham, B16 8PE, England.



Company Fillings

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Alexander Graham

Termination date: 2022-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 125-131 New Union Street Coventry CV1 2NT England

New address: Pennycuick Collins 54 Hagley Road Birmingham B16 8PE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-01

Officer name: Exclusive Property Managent Company Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 125-131 New Union Street Coventry CV1 2NT

Change date: 2018-08-01

Old address: Six Olton Bridge 245 Warwick Road Solihull B92 7AH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Christopher Colin Green

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Christopher Colin Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Christopher Colin Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Six Olton Bridge 245 Warwick Road Solihull B92 7AH

Change date: 2018-02-19

Old address: Sir Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Jacob Alexander Graham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mrs Charmaine Goodrem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: Sir Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH

Old address: Park House 17 Avenue Road Leamington Spa CV31 3PG England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Exclusive Property Managent Company Limited

Appointment date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Gary Stephen Kedgley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Neil Leonard Coleman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Towers

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey David Kirwan Summers

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Hans Georg Kress

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: Apollo House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR England

New address: Park House 17 Avenue Road Leamington Spa CV31 3PG

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-21

Psc name: Gary Stephen Kedgley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-21

Psc name: Gsk Development Solutions Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Neil Leonard Coleman

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE PERFECTION LTD

UNIT 7, LEDSTON LUCK ENTERPRISE PARK,LEEDS,LS25 7BS

Number:04510489
Status:ACTIVE
Category:Private Limited Company

DAISY BRODSKIS LIMITED

74 JUNCTION ROAD,LONDON,N9 7JU

Number:09300421
Status:ACTIVE
Category:Private Limited Company

FIX-ELECTRICS LIMITED

GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:05249519
Status:LIQUIDATION
Category:Private Limited Company

PRIDDICE CONSTRUCTION LIMITED

RED HOUSE FARM BRENT ROAD,HIGHBRIDGE,TA9 4JD

Number:11820677
Status:ACTIVE
Category:Private Limited Company

TALMUD TORAH CHINUCH NEORIM

ENTERPRISE HOUSE,MANCHESTER,M8 5DT

Number:09255139
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE GOALFATHER LTD

19A GAUDEN ROAD,LONDON,SW4 6LR

Number:09818110
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