ZW PARSONAGE LIMITED

C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England
StatusACTIVE
Company No.07518341
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

ZW PARSONAGE LIMITED is an active private limited company with number 07518341. It was incorporated 13 years, 5 months, 3 days ago, on 04 February 2011. The company address is C/O Gresham House Asset Management Limited C/O Gresham House Asset Management Limited, London, EC4A 3TW, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bozkurt Aydinoglu

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2022

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-29

Capital : 1,920,010.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-26

Psc name: Vicarage Solar Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Bozkurt Aydinoglu

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom

New address: C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Vicarage Solar Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Renewable Energy Vct2 Plc

Cessation date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House Renewable Energy Vct1 Plc

Cessation date: 2020-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Bozkurt Aydinoglu

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-07

Psc name: Hazel Renewable Energy Vct 2 Plc.

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-07

Psc name: Hazel Renewable Energy Vct 1 Plc.

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 227 Shepherds Bush Road London W6 7AS England

New address: Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 35 New Bridge Street London EC4V 6BW

New address: 227 Shepherds Bush Road London W6 7AS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Vernon

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bozkurt Aydinoglu

Appointment date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Thomas Andrew Vernon

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Thomas Andrew Vernon

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075183410001

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Vernon

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 15 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-15

Capital : 880,010 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Ernest Guest

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kipling

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: Monmouth Ashwell Business Park Ilminster Somerset TA19 9DX

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 May 2011

Action Date: 18 May 2011

Category: Capital

Type: SH01

Date: 2011-05-18

Capital : 10 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 May 2011

Action Date: 18 May 2011

Category: Capital

Type: SH02

Date: 2011-05-18

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARLOGIC LIMITED

18 GREAT PORTWAY,BEDFORD,MK40 4GB

Number:04518626
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (HUNTINGDON) LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07673866
Status:ACTIVE
Category:Private Limited Company

NETHERGONG GLAMPING LTD

PUDDLEDOCK HOUSE 1 NETHERGONG HILL,CANTERBURY,CT3 4DN

Number:11586584
Status:ACTIVE
Category:Private Limited Company

OLIVER ENGINEERING SERVICES LTD

23 THE CIRCUIT,CHEADLE,SK8 7LF

Number:03048790
Status:ACTIVE
Category:Private Limited Company

PMQ SERVICECENTER LTD

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:10427544
Status:ACTIVE
Category:Private Limited Company

PROTOCOL FINANCIAL SERVICES LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI619795
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