THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05332012 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England to C/O Fitch Taylor Johnson Ltd 33 South Street Eastbourne BN21 4UP on Feb 17, 2026 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Fitch Taylor Johnson as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Fraser Allen Estate Management 4 Bath Road Cheltenham GL53 7HQ England to C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL on Apr 07, 2025 | 1 pages | AD01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Fraser Allen Limited as a secretary on Aug 19, 2024 | 2 pages | AP04 | ||
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to C/O Fraser Allen Estate Management 4 Bath Road Cheltenham GL53 7HQ on Aug 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on Apr 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Diane Bond as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Anna Christine Sharpe as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0