PARHAM WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 19 RAVENS ROAD SHOREHAM-BY-SEA BN43 5AW UNITED KINGDOM

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALEX MUZIO

View Document

23/02/2123 February 2021 NOTIFICATION OF PSC STATEMENT ON 23/02/2021

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR ALEX MUZIO

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY ALEX MUZIO

View Document

07/09/207 September 2020 CESSATION OF ALEX IAN MUZIO AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX IAN MUZIO / 11/05/2018

View Document

22/04/1822 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX IAN MUZIO / 21/04/2018

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 8 PARHAM WAY LONDON N10 2AT

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX MUZIO

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED MR ANDREW NEIL BARR

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED MS MARGARET HILARY JAFFE

View Document

18/03/1718 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LANGFORD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

15/05/1615 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/03/1521 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM C/O JACKIE LANGFORD 6 PARHAM WAY MUSWELL HILL LONDON N10 2AT UNITED KINGDOM

View Document

26/04/1426 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/04/1426 April 2014 SECRETARY APPOINTED MR ALEX IAN MUZIO

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LANGFORD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR ALEX IAN MUZIO

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 8 PARHAM WAY MUSWELL HILL LONDON N10 2AT

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY MARY MCALEAVY

View Document

04/08/114 August 2011 SECRETARY APPOINTED MRS JACQUELINE ANNE LANGFORD

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MARSHALL / 10/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE LANGFORD / 10/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 4 PARHAM WAY MUSWELL HILL LONDON N10 2AT

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/07/07; CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company