THE PARISHES MANAGEMENT COMPANY LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-03 View Report
Accounts. Accounts type micro entity. 2023-09-01 View Report
Confirmation statement. Statement with updates. 2023-03-27 View Report
Accounts. Accounts type micro entity. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-02-24 View Report
Accounts. Accounts type micro entity. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-09-16 View Report
Confirmation statement. Statement with updates. 2019-02-25 View Report
Persons with significant control. Psc name: Scunthorpe Parish Assets Limited. Change date: 2018-09-06. 2019-02-25 View Report
Address. Change date: 2018-11-02. New address: 1st Floor Rico House George Street Prestwich Manchester M25 9WS. Old address: 40 Blackfriars Street Manchester M3 2EG England. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type micro entity. 2017-11-15 View Report
Accounts. Change account reference date company previous shortened. 2017-11-14 View Report
Gazette. Gazette filings brought up to date. 2017-05-24 View Report
Gazette. Gazette notice compulsory. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Gazette. Gazette filings brought up to date. 2017-02-21 View Report
Accounts. Accounts type dormant. 2017-02-20 View Report
Gazette. Gazette notice compulsory. 2017-02-07 View Report
Resolution. Description: Resolutions. 2016-09-19 View Report
Address. New address: 40 Blackfriars Street Manchester M3 2EG. Change date: 2016-09-06. Old address: 3rd Floor 14 Hanover Street London W1S 1YH. 2016-09-06 View Report
Officers. Termination date: 2016-09-01. Officer name: Peter Carroll. 2016-09-06 View Report
Officers. Officer name: Mr Abraham Joseph Roberts. Appointment date: 2016-09-01. 2016-09-06 View Report
Officers. Termination date: 2016-09-01. Officer name: Peter Carroll. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption full. 2015-11-19 View Report
Accounts. Accounts type total exemption full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption full. 2014-06-16 View Report
Gazette. Gazette filings brought up to date. 2014-03-15 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Gazette. Gazette notice compulsary. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption full. 2013-02-13 View Report
Address. Old address: 7 Spa Road London SE16 3QQ. Change date: 2012-12-06. 2012-12-06 View Report
Officers. Officer name: Peter Carroll. 2012-04-16 View Report
Officers. Officer name: David Mccormick. 2012-04-16 View Report
Officers. Officer name: David Mccormick. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Accounts. Accounts type total exemption full. 2011-12-02 View Report
Officers. Officer name: Peter Carroll. 2011-12-01 View Report
Officers. Officer name: Stephen Mcgivern. 2011-12-01 View Report
Officers. Officer name: Peter Carroll. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Officers. Officer name: Mr Stephen Mcgivern. Change date: 2009-10-01. 2011-02-22 View Report
Accounts. Accounts type total exemption full. 2010-12-09 View Report