PARKWOOD PROJECT MANAGEMENT LIMITED - CHORLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Officers. Officer name: Mr Thomas William Burbridge. Appointment date: 2021-12-17. 2021-12-20 View Report
Officers. Appointment date: 2021-12-17. Officer name: Mrs Sarah Elizabeth Lilley. 2021-12-17 View Report
Officers. Termination date: 2021-12-17. Officer name: David Glyn Swinburn. 2021-12-17 View Report
Accounts. Accounts type full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Address. Old address: Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston PR5 6BY. New address: The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT. Change date: 2019-07-15. 2019-07-15 View Report
Accounts. Accounts type small. 2019-05-10 View Report
Officers. Officer name: Sarah Louise Booker. Termination date: 2019-05-03. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type full. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Officers. Termination date: 2018-03-21. Officer name: Anthony William Hewitt. 2018-03-21 View Report
Officers. Officer name: Mr Mike John Quayle. Change date: 2018-02-28. 2018-02-28 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Officers. Appointment date: 2017-03-14. Officer name: Sarah Louise Booker. 2017-03-14 View Report
Officers. Officer name: Andrew Guest Holt. Termination date: 2016-06-02. 2016-06-02 View Report
Accounts. Accounts type full. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Officers. Officer name: Sarah Louise Booker. Termination date: 2015-11-26. 2015-11-26 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type full. 2014-06-23 View Report
Mortgage. Charge number: 033304000003. 2014-06-04 View Report
Officers. Officer name: Jacalyn Evans. 2014-05-21 View Report
Change of name. Description: Company name changed parkwood consultancy services LIMITED\certificate issued on 16/04/14. 2014-04-16 View Report
Change of name. Change of name notice. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Officer name: Mr David Glyn Swinburn. 2013-12-12 View Report
Accounts. Accounts type full. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Officers. Officer name: Carolyn Stockdale. 2012-06-19 View Report
Change of name. Description: Company name changed parkwood project management LIMITED\certificate issued on 12/06/12. 2012-06-12 View Report
Change of name. Change of name notice. 2012-06-12 View Report
Accounts. Accounts type full. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Officers. Officer name: Mike John Quayle. 2011-12-21 View Report
Officers. Officer name: Mr Andrew Guest Holt. 2011-09-06 View Report
Miscellaneous. Description: Section 519. 2011-08-10 View Report
Officers. Officer name: Heather Rosling. 2011-07-08 View Report
Accounts. Accounts type full. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Officers. Change date: 2010-05-12. Officer name: Miss Carolyn Smith. 2011-03-14 View Report