PARK ROW (NOTTINGHAM) MANAGEMENT COMPANY LIMITED - DERBY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-23 View Report
Officers. Change date: 2023-05-21. Officer name: Mr Stephen Anthony Reece. 2023-05-23 View Report
Officers. Change date: 2023-05-21. Officer name: Mr Dennis Paul Reece. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-03-22 View Report
Accounts. Accounts type dormant. 2022-06-08 View Report
Confirmation statement. Statement with updates. 2022-06-06 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mrs Sarah Leanne Reece. 2021-10-21 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-05-10 View Report
Address. Old address: 129a Middleton Boulevard Nottingham NG8 1FW England. New address: 18 st. Christophers Way Pride Park Derby DE24 8JY. Change date: 2021-01-05. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type micro entity. 2020-05-21 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2018-05-11 View Report
Officers. Officer name: Richard Edward Nasmyth-Mccance. Termination date: 2017-07-21. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-05-27 View Report
Accounts. Accounts type total exemption small. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Termination date: 2016-03-01. Officer name: Thomas Henry Sutton Fisher. 2016-06-28 View Report
Address. Change date: 2016-06-28. New address: 129a Middleton Boulevard Nottingham NG8 1FW. Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Officers. Officer name: Doctor Thomas Henry Sutton Fisher. Appointment date: 2014-07-29. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Officers. Officer name: Sarah Reece. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Officers. Change date: 2013-05-20. Officer name: Sarah Leanne Burgin. 2013-06-04 View Report
Mortgage. Charge number: 1. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Officers. Officer name: Mr Richard Edward Nasmyth-Mccance. 2013-01-29 View Report
Officers. Officer name: Mr Dennis Paul Reece. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Accounts. Accounts type total exemption small. 2010-01-07 View Report
Officers. Officer name: Mr Stephen Anthony Reece. 2009-12-22 View Report
Officers. Officer name: Dennis Reece. 2009-12-22 View Report
Annual return. Legacy. 2009-09-08 View Report
Officers. Description: Director's change of particulars / dennis reece / 20/05/2009. 2009-09-04 View Report
Accounts. Accounts type total exemption small. 2009-03-17 View Report
Annual return. Legacy. 2008-07-03 View Report
Accounts. Accounts type total exemption small. 2008-04-18 View Report
Annual return. Legacy. 2007-10-01 View Report
Accounts. Legacy. 2007-08-10 View Report