PARKFIELD MANOR MANAGEMENT COMPANY LIMITED

North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom
StatusACTIVE
Company No.05011006
CategoryPrivate Limited Company
Incorporated09 Jan 2004
Age20 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PARKFIELD MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number 05011006. It was incorporated 20 years, 5 months, 30 days ago, on 09 January 2004. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-16

Old address: 501a Prescot Road Liverpool Merseyside L13 3BU

New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Appointment date: 2024-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Mcilroy

Termination date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 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: 02 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wiggins

Termination date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Helen Richardson

Termination date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Kelly

Appointment date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Ford

Appointment date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 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: 11 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Helen Richardson

Appointment date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew Rowe

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Apr 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Mackinnon Day

Documents

View document PDF

Annual return company with made up date

Date: 12 Mar 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Dr James Matthew Rowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Basement Office 26 Hamilton Square Birkenhead Merseyside CH41 6AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Michael Wiggins

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Duncan Mcilroy

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Dr James Matthew Rowe

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from apartment 8 hamilton square birkenhead merseyside CH41 6AY

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from apartment 8 parkfield manor 34 parkfield road liverpool merseyside L17 8UJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher pugh

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from christopher pugh property cons booths hall booths pk chelford rd, knutsford cheshire WA16 8QZ

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: booths hall booths park chelford road knutsford cheshire WA16 8QZ

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 15/02/06 from: 8 colindale road childwall liverpool merseyside L16 0JS

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 15 bredbury business park stockport cheshire SK6 2SN

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMERALD FLOORING (MIDLANDS) LIMITED

22 KINGSWOOD CLOSE,SOLIHULL,B90 3ET

Number:09457023
Status:ACTIVE
Category:Private Limited Company

GIBBS LIMITED

6-10 CHAPEL LANE,FISHPONDS TRADING ESTATE,BS5 7EY

Number:01477818
Status:ACTIVE
Category:Private Limited Company

KV SOLUTIONS LIMITED

149 WATERS DRIVE,STAINES,TW18 4RP

Number:09422414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03189284
Status:ACTIVE
Category:Private Limited Company

TECHNICAL COMPONENT CONSULTANCY LIMITED

51 HATTON WAY,CORSHAM,SN13 9UW

Number:08328571
Status:ACTIVE
Category:Private Limited Company

THE EDUCATION NETWORK (SOUTH EAST) LIMITED

MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT

Number:11147909
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